The Intro Corporation LTD
THE INTRO CORPORATION LIMITED
Company type Private Limited Company , Active Company Number 14697145 Universal Entity Code 7188-6289-4654-9420 Record last updated Saturday, June 3, 2023 4:01:34 PM UTC Official Address Friary Court 13 High Street Holy Trinity There are 75 companies registered at this street
Postal Code GU13DL Sector specialised design activities
Visits Document Type Publication date Download link Registry Apr 4, 2023 Two appointments: 2 men Registry Mar 1, 2023 Two appointments: a woman and a man,: a woman and a man Registry Sep 17, 2013 Second notification of strike-off action in london gazette Registry Jun 17, 2013 Return of final meeting in a members' voluntary winding-up Registry Apr 17, 2012 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Registry Apr 17, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Apr 17, 2012 Ordinary resolution in members' voluntary liquidation Financials Dec 20, 2011 Annual accounts Registry Sep 29, 2011 Annual return Registry Sep 29, 2011 Change of particulars for director Financials Nov 17, 2010 Annual accounts Registry Sep 8, 2010 Annual return Registry Mar 17, 2010 Change of accounting reference date Financials Feb 25, 2010 Annual accounts Registry Sep 16, 2009 Annual return Financials Mar 31, 2009 Annual accounts Registry Sep 12, 2008 Annual return Registry Aug 26, 2008 Auditor's letter of resignation Financials Mar 31, 2008 Annual accounts Financials Mar 31, 2008 Amended accounts Registry Mar 27, 2008 Particulars of a mortgage or charge Registry Mar 5, 2008 Particulars of a mortgage or charge 2212... Registry Sep 19, 2007 Annual return Registry Mar 28, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jan 27, 2007 Annual accounts Registry Sep 11, 2006 Annual return Registry Sep 11, 2006 Register of members Registry Jun 21, 2006 Resignation of a director Registry Jun 21, 2006 Resignation of a director 2212... Registry May 31, 2006 Resignation of 2 people: one Designer, one Design Director and one Director (a man) Registry Mar 16, 2006 Change of accounting reference date Financials Dec 14, 2005 Annual accounts Registry Sep 29, 2005 Annual return Registry Sep 29, 2005 Notice of change of directors or secretaries or in their particulars Registry Sep 29, 2005 Notice of change of directors or secretaries or in their particulars 2212... Registry Mar 24, 2005 Appointment of a director Registry Mar 15, 2005 Appointment of a man as Director and Design Director Financials Jan 28, 2005 Annual accounts Registry Sep 27, 2004 Annual return Registry Mar 2, 2004 Change in situation or address of registered office Registry Feb 24, 2004 Particulars of a mortgage or charge Financials Oct 20, 2003 Annual accounts Registry Oct 16, 2003 Return by a company purchasing its own shares Registry Oct 2, 2003 Authority- purchase shares other than from capital Registry Oct 1, 2003 Appointment of a secretary Registry Oct 1, 2003 Resignation of a director Registry Sep 24, 2003 Appointment of a woman Registry Sep 22, 2003 Annual return Financials Nov 22, 2002 Annual accounts Registry Sep 18, 2002 Annual return Financials Dec 12, 2001 Annual accounts Registry Sep 14, 2001 Annual return Financials Oct 19, 2000 Annual accounts Registry Sep 28, 2000 Annual return Registry Sep 21, 1999 Annual return 2212... Financials Aug 6, 1999 Annual accounts Registry Oct 2, 1998 Annual return Financials Sep 3, 1998 Annual accounts Registry Jul 21, 1998 Shares agreement Registry Apr 4, 1998 Particulars of a mortgage or charge Financials Jan 12, 1998 Annual accounts Registry Sep 23, 1997 Annual return Registry Nov 20, 1996 Change of accounting reference date Registry Sep 19, 1996 Director resigned, new director appointed Registry Sep 19, 1996 Annual return Registry Jun 27, 1996 Director resigned, new director appointed Registry May 16, 1996 Appointment of a man as Director and Designer Registry May 9, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry May 2, 1996 Return of allotment of shares issued for cash or by way of capitalisation of reserves 2212... Registry May 2, 1996 Change of accounting reference date Registry May 1, 1996 Appointment of a man as Director Registry Apr 12, 1996 £ nc 25000/6000000 Registry Apr 12, 1996 Notice of increase in nominal capital Financials Feb 7, 1996 Annual accounts Registry Sep 29, 1995 Annual return Registry Dec 3, 1994 Particulars of a mortgage or charge Registry Nov 22, 1994 Change in situation or address of registered office Registry Nov 16, 1994 Particulars of a mortgage or charge Registry Aug 23, 1994 Annual return Financials Aug 10, 1994 Annual accounts Financials Jan 31, 1994 Annual accounts 2212... Registry Aug 31, 1993 Annual return Registry Aug 31, 1993 Director's particulars changed Registry Aug 31, 1993 Location of register of members address changed Registry Dec 16, 1992 Director's particulars changed Registry Dec 16, 1992 Location of register of members address changed Financials Dec 16, 1992 Annual accounts Registry Dec 16, 1992 Annual return Financials Oct 29, 1991 Annual accounts Registry Oct 21, 1991 Annual return Registry Sep 5, 1991 Three appointments: a woman and 2 men,: a woman and 2 men Registry Feb 9, 1991 Annual return Registry Feb 1, 1991 Particulars of a mortgage or charge Financials Dec 3, 1990 Annual accounts Registry Oct 25, 1989 Change in situation or address of registered office Registry Sep 19, 1989 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Sep 5, 1989 Annual return Financials Jul 26, 1989 Annual accounts Registry Sep 2, 1988 Director resigned, new director appointed Registry Sep 2, 1988 Wd pd ---------