INTECHNOLOGY PLC

Company Documents

DateDescription
03/09/253 September 2025 NewNotice to Registrar of Companies of Notice of disclaimer

View Document

08/08/258 August 2025 NewAppointment of a voluntary liquidator

View Document

01/08/251 August 2025 NewNotice of move from Administration case to Creditors Voluntary Liquidation

View Document

06/06/256 June 2025 Satisfaction of charge 039165860009 in full

View Document

14/04/2514 April 2025 Administrator's progress report

View Document

26/03/2526 March 2025 Establishment of creditors or liquidation committee

View Document

14/11/2414 November 2024 Notice of deemed approval of proposals

View Document

31/10/2431 October 2024 Statement of administrator's proposal

View Document

22/10/2422 October 2024 Statement of affairs with form AM02SOA

View Document

05/06/245 June 2024 Group of companies' accounts made up to 2023-03-31

View Document

23/04/2423 April 2024 Termination of appointment of Charles Thomas Scott as a director on 2024-04-22

View Document

09/04/249 April 2024 Termination of appointment of Bryn Kenneth Sage as a director on 2024-04-05

View Document

04/04/244 April 2024 Satisfaction of charge 039165860007 in full

View Document

22/03/2422 March 2024 Termination of appointment of Andrew Murdoch Scott Kaberry as a secretary on 2024-03-04

View Document

22/03/2422 March 2024 Termination of appointment of Andrew Murdoch Scott Kaberry as a director on 2024-03-04

View Document

30/01/2430 January 2024 Confirmation statement made on 2024-01-26 with updates

View Document

28/06/2328 June 2023 Cessation of Peter Robert Wilkinson as a person with significant control on 2016-04-06

View Document

27/06/2327 June 2023 Notification of Holf Investments Limited as a person with significant control on 2016-04-06

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

07/10/227 October 2022 Group of companies' accounts made up to 2022-03-31

View Document

09/02/229 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

21/01/2221 January 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

21/01/2221 January 2022 Notification of Peter Robert Wilkinson as a person with significant control on 2022-01-19

View Document

06/10/216 October 2021 Group of companies' accounts made up to 2021-03-31

View Document

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

24/10/1924 October 2019 15/10/19 STATEMENT OF CAPITAL GBP 2942825.92

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19

View Document

15/03/1915 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 039165860009

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, WITH UPDATES

View Document

06/10/186 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 08/08/18 STATEMENT OF CAPITAL GBP 2442825.92

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, WITH UPDATES

View Document

06/10/176 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES

View Document

22/05/1722 May 2017 SECRETARY APPOINTED MR ANDREW MURDOCH SCOTT KABERRY

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, SECRETARY RICHARD JAMES

View Document

18/04/1718 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039165860008

View Document

13/03/1713 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 039165860007

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

08/10/168 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

02/03/162 March 2016 26/01/16 BULK LIST AMEND

View Document

23/02/1623 February 2016 17/02/16 STATEMENT OF CAPITAL GBP 1942825.92

View Document

01/02/161 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

01/02/161 February 2016 APPOINTMENT TERMINATED, DIRECTOR CECIL PARKINSON

View Document

14/10/1514 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

02/02/152 February 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM, CARDALE HOUSE CARDALE PARK, BECKWITH HEAD ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1RY

View Document

15/04/1415 April 2014 24/03/14 STATEMENT OF CAPITAL GBP 1442825.92

View Document

28/02/1428 February 2014 CANCEL SH/PREM &CAP REDEMP A/C'S

View Document

28/02/1428 February 2014 CERTIFICATE OF CANCELLATION OF SHARE PREM A/C AND CAPITAL REDEMPTION RESERVE

View Document

28/02/1428 February 2014 28/02/14 STATEMENT OF CAPITAL GBP 1409403.89

View Document

06/02/146 February 2014 01/02/14 STATEMENT OF CAPITAL GBP 1413353.89

View Document

29/01/1429 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

15/01/1415 January 2014 REGISTERED OFFICE CHANGED ON 15/01/2014 FROM, CENTRAL HOUSE BECKWITH KNOWLE, OTLEY ROAD, HARROGATE, NORTH YORKSHIRE, HG3 1UG

View Document

05/12/135 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/08/136 August 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

16/05/1316 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

16/05/1316 May 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES THOMAS SCOTT / 26/01/2013

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / BRYN KENNETH SAGE / 11/07/2010

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MURDOCH SCOTT KABERRY / 16/01/2013

View Document

09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN PAYNE

View Document

09/05/139 May 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

08/10/128 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

26/07/1226 July 2012 01/03/12 STATEMENT OF CAPITAL GBP 1407017.4

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR ALAN GEOFFREY PAYNE

View Document

21/05/1221 May 2012 26/01/12 BULK LIST

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOE MCNALLY

View Document

15/09/1115 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

09/06/119 June 2011 CHANGE PERSON AS DIRECTOR

View Document

04/05/114 May 2011 06/07/10 STATEMENT OF CAPITAL GBP 1407486.25

View Document

04/05/114 May 2011 26/01/11 BULK LIST

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

30/03/1030 March 2010 26/01/10 BULK LIST

View Document

30/03/1030 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRYN KENNETH SAGE / 11/03/2010

View Document

25/03/1025 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

24/03/1024 March 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 04/06/09 STATEMENT OF CAPITAL GBP 6484.11

View Document

28/07/0928 July 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 26/01/09; BULK LIST AVAILABLE SEPARATELY

View Document

03/09/083 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

28/05/0828 May 2008 GBP IC 1904044/1798285.79 28/01/08 GBP SR [email protected]=105758.21

View Document

04/03/084 March 2008 RETURN MADE UP TO 26/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

24/01/0824 January 2008 REDUCTION OF ISS CAPITAL AND MINUTE (OC) £ IC 1899591/ 1424044

View Document

24/01/0824 January 2008 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

24/01/0824 January 2008 REDUCE ISSUED CAPITAL 03/12/07

View Document

24/01/0824 January 2008 REDUCE SHARE PREM/MISC 03/12/07

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0818 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0812 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0710 December 2007 £ NC 3000000/2867466 03/12/07

View Document

16/11/0716 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 26/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/0710 April 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 REGISTERED OFFICE CHANGED ON 13/02/07 FROM: NIDDERDALE HOUSE, BECKWITH KNOWLE OTLEY ROAD, HARROGATE, NORTH YORKSHIRE HG3 1SA

View Document

10/01/0710 January 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

04/01/074 January 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

16/08/0616 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 26/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

28/04/0628 April 2006 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 26/01/05; BULK LIST AVAILABLE SEPARATELY

View Document

23/08/0423 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 26/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

24/11/0324 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

19/08/0319 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0331 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 RETURN MADE UP TO 26/01/03; BULK LIST AVAILABLE SEPARATELY

View Document

15/01/0315 January 2003 AUDITOR'S RESIGNATION

View Document

08/11/028 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

04/03/024 March 2002 RETURN MADE UP TO 26/01/02; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/029 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0112 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/07/0130 July 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

01/05/011 May 2001 RETURN MADE UP TO 26/01/01; BULK LIST AVAILABLE SEPARATELY

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

20/04/0120 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0120 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 NEW DIRECTOR APPOINTED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 REGISTERED OFFICE CHANGED ON 07/11/00 FROM: WINCHESTER HOUSE 9TH FLOOR, 259 OLD MARYLEBONE ROAD, LONDON, NW1 5RA

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

12/10/0012 October 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 S-DIV CONVE 24/07/00

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

05/10/005 October 2000 SHARES AGREEMENT OTC

View Document

05/10/005 October 2000 ALTER ARTICLES 24/07/00

View Document

05/10/005 October 2000 RE:OPT SCHEME/SH ACQ 24/07/00

View Document

05/10/005 October 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

05/10/005 October 2000 £ NC 1000000/3000000 24/07/00

View Document

21/09/0021 September 2000 SECRETARY RESIGNED

View Document

21/09/0021 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/0015 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/005 July 2000 PROSPECTUS

View Document

08/03/008 March 2000 S-DIV CONVE 01/02/00

View Document

08/03/008 March 2000 ADOPT MEM AND ARTS 01/02/00

View Document

02/03/002 March 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

28/02/0028 February 2000 REGISTERED OFFICE CHANGED ON 28/02/00 FROM: KEMPSON HOUSE, 35-37 CAMOMILE STREET LONDON, EC3A 7AN

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 DIRECTOR RESIGNED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/02/0028 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

24/02/0024 February 2000 £ NC 50000/1000000 01/02/00

View Document

21/02/0021 February 2000 PROSPECTUS

View Document

02/02/002 February 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/02/002 February 2000 APPLICATION COMMENCE BUSINESS

View Document

01/02/001 February 2000 COMPANY NAME CHANGED EXPENSE PLC CERTIFICATE ISSUED ON 01/02/00

View Document

26/01/0026 January 2000 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