INTECH ENGINEERING MANAGEMENT LIMITED

Company Documents

DateDescription
11/01/1311 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1211 October 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

15/02/1015 February 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

21/08/0921 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/07/0913 July 2009 REGISTERED OFFICE CHANGED ON 13/07/09 FROM: ELSINOR HOUSE BUCKINGHAM STREET AYLESBURY BUCKINGHAMSHIRE HP20 2NQ UNITED KINGDOM

View Document

11/07/0911 July 2009 DIRECTOR'S PARTICULARS PAUL TILLSON

View Document

09/06/099 June 2009 First Gazette

View Document

30/01/0930 January 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/11/0826 November 2008 PREVEXT FROM 31/03/2008 TO 30/06/2008

View Document

15/10/0815 October 2008 SECRETARY RESIGNED MY COMPANY SECRETARY LIMITED

View Document

29/04/0829 April 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/03/083 March 2008 REGISTERED OFFICE CHANGED ON 03/03/08 FROM: 12 HOLLY COTTAGE, DYON WAY, BUBWITH, SELBY E YORKS YO8 6LH

View Document

03/03/083 March 2008 DIRECTOR'S PARTICULARS PAUL TILLSON

View Document

03/03/083 March 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0719 June 2007 NEW SECRETARY APPOINTED

View Document

19/06/0719 June 2007 SECRETARY RESIGNED

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 LOCATION OF DEBENTURE REGISTER

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 3 CHURCH LANE STAMFORD BRIDGE YORK YO41 1PE

View Document

02/05/062 May 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/05/062 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

02/05/062 May 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

11/02/0511 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/03/031 March 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/03/03

View Document

17/12/0217 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

25/09/0125 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/005 February 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

22/05/9822 May 1998 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/05/978 May 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

16/06/9616 June 1996 RETURN MADE UP TO 02/02/96; NO CHANGE OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

20/04/9520 April 1995 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/06/941 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/03/941 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/03/941 March 1994 REGISTERED OFFICE CHANGED ON 01/03/94 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ

View Document

01/03/941 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/942 February 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/02/942 February 1994 Incorporation

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