INTELEK PROJECTS LIMITED

Company Documents

DateDescription
16/08/1116 August 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/05/113 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/1120 April 2011 APPLICATION FOR STRIKING-OFF

View Document

10/12/1010 December 2010 DIRECTOR APPOINTED MR ALDO PICHELLI

View Document

02/11/102 November 2010 REGISTERED OFFICE CHANGED ON 02/11/2010 FROM P O BOX 25 SOUTH MARSTON PARK SWINDON WILTSHIRE SN3 4TR

View Document

01/11/101 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

15/10/1015 October 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

27/08/1027 August 2010 APPOINTMENT TERMINATED, DIRECTOR IAN BRODIE

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY KEVIN EDWARDS

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED ROBERT MEHRABIAN

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN EDWARDS

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED ALDO PICHELLI

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED HARRY THOMAS BARNSHAW

View Document

23/08/1023 August 2010 SECRETARY APPOINTED HARRY THOMAS BARNSHAW

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN DUNCAN BRODIE / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN NEIL EDWARDS / 01/10/2009

View Document

25/07/0925 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

23/10/0823 October 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

22/10/0722 October 2007 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/10/0623 October 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

24/10/0324 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

08/01/038 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

11/10/0111 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

10/01/0010 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 COMPANY NAME CHANGED MICROTECH (TELFORD) LIMITED CERTIFICATE ISSUED ON 26/05/99

View Document

25/05/9925 May 1999 COMPANY CERTNM CERTIFICATE ISSUED ON 25/05/99

View Document

21/12/9821 December 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

21/10/9821 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/9816 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 05/10/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

14/02/9714 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

26/10/9626 October 1996 RETURN MADE UP TO 05/10/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 COMPANY NAME CHANGED MICROTECH GROUP LIMITED CERTIFICATE ISSUED ON 01/05/96

View Document

25/03/9625 March 1996 COMPANY NAME CHANGED CARTIS INSPECTION TECHNOLOGY LIM ITED CERTIFICATE ISSUED ON 26/03/96

View Document

16/01/9616 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/95

View Document

26/10/9526 October 1995 RETURN MADE UP TO 05/10/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

27/10/9427 October 1994 REGISTERED OFFICE CHANGED ON 27/10/94 FROM: G OFFICE CHANGED 27/10/94 SOUTH MARSTON INDUSTRIAL ESTATE SWINDON WILTSHIRE SN3 4TR

View Document

19/10/9419 October 1994 RETURN MADE UP TO 05/10/94; FULL LIST OF MEMBERS

View Document

19/10/9419 October 1994

View Document

14/02/9414 February 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED

View Document

23/11/9323 November 1993

View Document

23/11/9323 November 1993 RETURN MADE UP TO 05/10/93; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 EXEMPTION FROM APPOINTING AUDITORS 28/09/93

View Document

28/10/9328 October 1993 S252 DISP LAYING ACC 28/09/93

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993 NEW DIRECTOR APPOINTED

View Document

27/01/9327 January 1993

View Document

24/01/9324 January 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

06/11/926 November 1992

View Document

06/11/926 November 1992 RETURN MADE UP TO 05/10/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

09/06/929 June 1992

View Document

07/04/927 April 1992 NEW DIRECTOR APPOINTED

View Document

07/04/927 April 1992

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991 DIRECTOR RESIGNED

View Document

20/11/9120 November 1991

View Document

20/11/9120 November 1991

View Document

26/09/9126 September 1991

View Document

26/09/9126 September 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 17/04/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991

View Document

13/03/9113 March 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

13/03/9113 March 1991

View Document

13/03/9113 March 1991 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 COMPANY NAME CHANGED NORSTRUM LIMITED CERTIFICATE ISSUED ON 26/05/89

View Document

25/05/8925 May 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 25/05/89

View Document

24/05/8924 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8923 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/05/8922 May 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 ALTER MEM AND ARTS 280489

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: G OFFICE CHANGED 16/05/89 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/8917 April 1989 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