ID INTACT LIMITED

Company Documents

DateDescription
14/01/1414 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1323 September 2013 APPLICATION FOR STRIKING-OFF

View Document

23/11/1223 November 2012 PREVEXT FROM 30/06/2012 TO 30/09/2012

View Document

18/10/1218 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

15/10/1215 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/10/124 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

04/09/124 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID METCALFE

View Document

27/07/1227 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED MR ARRAN HUNTLEY

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES BITHELL

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES BITHELL

View Document

09/05/129 May 2012 SECRETARY APPOINTED MR ARRAN HUNTLEY

View Document

12/10/1112 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

05/04/115 April 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/09/1021 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

10/07/1010 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/11/096 November 2009 SAIL ADDRESS CREATED

View Document

06/11/096 November 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/11/096 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

28/07/0928 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/12/084 December 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/08 FROM: UNIT B2 BROOKSIDE BUSINESS PARK GREENGATE MIDDLETON MANCHESTER M24 1GS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

08/09/088 September 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: 349-353 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 6AH

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/07/0817 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/07/0815 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/07/0812 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/07/088 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/088 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/088 July 2008 ACQUISITION DOCUMENTS 02/07/2008

View Document

04/07/084 July 2008 ARTICLES OF ASSOCIATION

View Document

27/06/0827 June 2008 GBP NC 100100/200100 18/06/2008

View Document

27/06/0827 June 2008 NC INC ALREADY ADJUSTED 18/06/08

View Document

23/05/0823 May 2008 NC INC ALREADY ADJUSTED 31/01/2008

View Document

23/05/0823 May 2008 GBP NC 1000/100100 31/01/08

View Document

07/04/087 April 2008 DIRECTOR RESIGNED DAVID PEARSON

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

17/12/0717 December 2007 REGISTERED OFFICE CHANGED ON 17/12/07 FROM: 451 CHORLEY OLD ROAD BOLTON LANCASHIRE BL1 6AH

View Document

29/11/0729 November 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/11/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/11/0714 November 2007 COMPANY NAME CHANGED INTACT ELECTRONICS LIMITED CERTIFICATE ISSUED ON 14/11/07; RESOLUTION PASSED ON 08/11/07

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 ADOPT ARTICLES 01/11/07 AGREEMENT 01/11/07

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: JAMES HOUSE 451 CHORLEY OLD ROAD BOLTON LANCS , BL1 6AH

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 30/06/08

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 SALE OF ASSETS 01/11/07

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

29/07/0229 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/08/011 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

13/10/0013 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

03/08/993 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

16/10/9816 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/10/9712 October 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

14/08/9714 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 02/11/96; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

04/08/964 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

21/11/9521 November 1995 RETURN MADE UP TO 02/11/95; NO CHANGE OF MEMBERS

View Document

02/08/952 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/10/9428 October 1994

View Document

28/10/9428 October 1994 RETURN MADE UP TO 02/11/94; FULL LIST OF MEMBERS

View Document

25/04/9425 April 1994 RETURN MADE UP TO 02/11/93; NO CHANGE OF MEMBERS

View Document

25/04/9425 April 1994 NEW DIRECTOR APPOINTED

View Document

25/04/9425 April 1994

View Document

11/02/9411 February 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

30/06/9330 June 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993

View Document

30/06/9330 June 1993 SECRETARY RESIGNED

View Document

30/06/9330 June 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

06/05/926 May 1992 EXEMPTION FROM APPOINTING AUDITORS 19/11/90

View Document

06/05/926 May 1992 RETURN MADE UP TO 02/11/91; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

06/05/926 May 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

11/12/8911 December 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/12/897 December 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/12/897 December 1989

View Document

07/12/897 December 1989

View Document

07/12/897 December 1989

View Document

07/12/897 December 1989 REGISTERED OFFICE CHANGED ON 07/12/89 FROM: G OFFICE CHANGED 07/12/89 2 BACHES STREET LONDON N1 6UB

View Document

07/12/897 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/12/895 December 1989 COMPANY NAME CHANGED STATMARR LIMITED CERTIFICATE ISSUED ON 06/12/89

View Document

01/12/891 December 1989 ALTER MEM AND ARTS 17/11/89

View Document

02/11/892 November 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company