INTEC CONTROL SYSTEMS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 STRUCK OFF AND DISSOLVED

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

14/06/1314 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, DIRECTOR CARMINE FATTORE

View Document

29/03/1329 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALFIE JOYCE

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/06/1219 June 2012 Annual return made up to 11 June 2012 with full list of shareholders

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR CARMINE FATTORE

View Document

17/11/1117 November 2011 30/06/11 TOTAL EXEMPTION FULL

View Document

05/07/115 July 2011 Annual return made up to 11 June 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR CARMINE FATTORE

View Document

07/01/117 January 2011 DIRECTOR APPOINTED MR CARMINE FATTORE

View Document

16/11/1016 November 2010 30/06/10 TOTAL EXEMPTION FULL

View Document

11/06/1011 June 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

11/06/1011 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

11/06/1011 June 2010 SAIL ADDRESS CREATED

View Document

10/03/1010 March 2010 CHANGE OF NAME 05/03/2010

View Document

10/03/1010 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1026 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/02/1026 February 2010 CHANGE OF NAME 19/02/2010

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFIE JOYCE / 01/08/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JOYCE / 01/08/2009

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MRS EMMA JOYCE / 01/08/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALFIE JOYCE / 01/08/2009

View Document

17/11/0917 November 2009 REGISTERED OFFICE CHANGED ON 17/11/2009 FROM 16 WALLACE CLOSE WOODLEY READING BERKSHIRE RG5 3HW

View Document

13/10/0913 October 2009 30/06/09 TOTAL EXEMPTION FULL

View Document

26/06/0926 June 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/02/0923 February 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

15/07/0715 July 2007 RETURN MADE UP TO 11/06/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 REGISTERED OFFICE CHANGED ON 30/10/03 FROM: ROBIN HOOD ROAD, ST JOHNS WOKING, SURREY GU21 8SY

View Document

23/06/0323 June 2003 REGISTERED OFFICE CHANGED ON 23/06/03 FROM: HERMITAGE ROAD, ST JOHNS, WOKING, SURREY, GU21 8TB

View Document

23/06/0323 June 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 DIRECTOR RESIGNED

View Document

13/06/0313 June 2003 SECRETARY RESIGNED

View Document

11/06/0311 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information