INTEK SOLUTIONS LIMITED

Company Documents

DateDescription
24/02/1024 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/11/0924 November 2009 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/01/096 January 2009 STATEMENT OF AFFAIRS/4.19

View Document

06/01/096 January 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/01/096 January 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 63 WENSLEY ROAD CHAPPEL ALERTON LEEDS WEST YORKSHIRE LS7 2LS

View Document

07/08/087 August 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

06/08/076 August 2007 RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

02/09/052 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

08/01/038 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/0224 December 2002 REGISTERED OFFICE CHANGED ON 24/12/02 FROM: GINGERBREAD COTTAGE 6 BACK LANE LEEDS LS12 5HW

View Document

03/07/023 July 2002 RETURN MADE UP TO 20/06/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 20/06/01; FULL LIST OF MEMBERS

View Document

26/03/0126 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

18/07/0018 July 2000 RETURN MADE UP TO 03/07/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

13/09/9913 September 1999 SECRETARY RESIGNED

View Document

29/07/9929 July 1999 RETURN MADE UP TO 03/07/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 9 WEST GROVE STREET STANNINGLEY LEEDS WEST YORKSHIRE LS28 6EG

View Document

06/08/986 August 1998

View Document

06/08/986 August 1998 DIRECTOR RESIGNED

View Document

06/08/986 August 1998 SECRETARY RESIGNED

View Document

06/08/986 August 1998 NEW SECRETARY APPOINTED

View Document

06/08/986 August 1998 NEW DIRECTOR APPOINTED

View Document

06/08/986 August 1998 REGISTERED OFFICE CHANGED ON 06/08/98 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL BS2 8PE

View Document

22/07/9822 July 1998 COMPANY NAME CHANGED RILL LIMITED CERTIFICATE ISSUED ON 23/07/98

View Document

03/07/983 July 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/983 July 1998 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