INTECH-POWER LIMITED

Company Documents

DateDescription
08/08/178 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/05/178 May 2017 INSOLVENCY:FORM 4.26(SCOT) RETURN OF FINAL MEETING

View Document

08/05/178 May 2017 NOTICE OF FINAL MEETING OF CREDITORS

View Document

15/03/1315 March 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

19/11/1219 November 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/06/1225 June 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

17/04/1217 April 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM AMICABLE HOUSE 252 UNION STREET ABERDEEN ABERDEENSHIRE AB10 1TN SCOTLAND

View Document

19/03/1219 March 2012 ADMINISTRATOR'S PROGRESS REPORT

View Document

25/07/1125 July 2011 NOTICE OF RESULT OF MEETING CREDITORS

View Document

04/07/114 July 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/05/1116 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

09/05/119 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/01/2011

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM SCRABSTER BUSINESS CENTRE SCRABSTER THURSO CAITHNESS KW14 7UJ

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/05/107 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

07/05/107 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRANT SMITH LAW PRACTICE / 01/01/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS GORDON WINPENNY / 01/01/2010

View Document

11/02/1011 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

13/01/1013 January 2010 DIRECTOR APPOINTED DENNIS GORDON WINPENNY

View Document

05/06/095 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

06/03/096 March 2009 SECRETARY'S CHANGE OF PARTICULARS / THE GRANT SMITH LAW PRACTICE / 27/02/2009

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

09/05/089 May 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 DIRECTOR RESIGNED

View Document

28/08/0728 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

04/07/064 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

26/04/0526 April 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 PARTIC OF MORT/CHARGE *****

View Document

02/04/052 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

06/06/036 June 2003 DIRECTOR RESIGNED

View Document

08/05/038 May 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

26/03/0326 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/02/0311 February 2003 REGISTERED OFFICE CHANGED ON 11/02/03 FROM: 6A QUEENS ROAD ABERDEEN AB15 4ZT

View Document

29/08/0229 August 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW SECRETARY APPOINTED

View Document

16/05/0116 May 2001 SECRETARY RESIGNED

View Document

16/05/0116 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 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