INTENSE LIMITED

Company Documents

DateDescription
10/02/1210 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/10/1121 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/10/115 October 2011 APPLICATION FOR STRIKING-OFF

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 4 STANLEY BOULEVARD HAMILTON INT TECH PARK BLANTYRE, GLASGOW G72 0BN

View Document

13/12/1013 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/02/104 February 2010 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 9

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

20/01/1020 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

19/01/1019 January 2010 Annual return made up to 2 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JOHN HAIG MARSH / 02/12/2009

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR BERTHOLD ELMAR SCHMIDT / 02/12/2009

View Document

14/01/1014 January 2010 STATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR PETER WOLFERS

View Document

18/12/0918 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SNOWDEN

View Document

17/12/0917 December 2009 DIRECTOR APPOINTED PAUL ANTHONY MURRAY

View Document

16/12/0916 December 2009 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, DIRECTOR IAN LOBLEY

View Document

31/10/0931 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT SOMMERVAILLE CHRISTIE / 01/10/2009

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAEME ROSS ALEXANDER / 01/10/2009

View Document

07/10/097 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRIAN WILLIAMSON / 01/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BENJAMIN WOLFERS / 01/10/2009

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED DR BERTHOLD ELMAR SCHMIDT

View Document

12/06/0912 June 2009 SECRETARY'S PARTICULARS BRIAN WILLIAMSON

View Document

15/04/0915 April 2009 DIRECTOR RESIGNED THOMAS MORITZ

View Document

05/03/095 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/02/096 February 2009 GBP NC 244600/261000.27 18/12/2008

View Document

06/02/096 February 2009 NC INC ALREADY ADJUSTED 18/12/08

View Document

16/12/0816 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 DIRECTOR RESIGNED CATRINA HOLME

View Document

04/06/084 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 DEC MORT/CHARGE *****

View Document

15/11/0715 November 2007 PARTIC OF MORT/CHARGE *****

View Document

20/10/0720 October 2007 DEC MORT/CHARGE *****

View Document

20/10/0720 October 2007 DEC MORT/CHARGE *****

View Document

20/10/0720 October 2007 DEC MORT/CHARGE *****

View Document

19/10/0719 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/10/0719 October 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/10/0719 October 2007 NC INC ALREADY ADJUSTED 08/10/07

View Document

19/10/0719 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/10/0719 October 2007 � NC 239600/244600 08/10/07

View Document

18/10/0718 October 2007 PARTIC OF MORT/CHARGE *****

View Document

04/07/074 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/03/0713 March 2007 � NC 160756/239600 27/02/07

View Document

13/03/0713 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0713 March 2007 VARYING SHARE RIGHTS AND NAMES

View Document

13/03/0713 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/0713 March 2007 NC INC ALREADY ADJUSTED 27/02/07

View Document

13/03/0713 March 2007 SHARES AGREEMENT OTC

View Document

05/03/075 March 2007 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 4 STANLEY BOULEVARD HAMILTON INTERNATIONAL TECHNOLOG, BLANTYRE, GLASGOW LANARKSHIRE G72 0BN

View Document

20/12/0620 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

20/12/0620 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

30/10/0630 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 DEC MORT/CHARGE *****

View Document

07/09/067 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/04/0618 April 2006 SECRETARY RESIGNED

View Document

18/04/0618 April 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

14/12/0514 December 2005 NEW DIRECTOR APPOINTED

View Document

10/11/0510 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0510 November 2005 REGISTERED OFFICE CHANGED ON 10/11/05 FROM: 191 WEST GEORGE STREET GLASGOW LANARKSHIRE G2 2LD

View Document

10/11/0510 November 2005 � NC 70756/160756 03/11/05

View Document

08/11/058 November 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

01/11/051 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

19/10/0519 October 2005 PARTIC OF MORT/CHARGE *****

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

21/04/0521 April 2005 PARTIC OF MORT/CHARGE *****

View Document

19/04/0519 April 2005 NC INC ALREADY ADJUSTED 24/03/05

View Document

19/04/0519 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0519 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/0519 April 2005 ARTICLES OF ASSOCIATION

View Document

19/04/0519 April 2005 � NC 70442/70756 30/03/05

View Document

12/04/0512 April 2005 PARTIC OF MORT/CHARGE *****

View Document

12/04/0512 April 2005 ALTERATION TO MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

11/03/0511 March 2005 DEC MORT/CHARGE *****

View Document

11/03/0511 March 2005 COMPANY NAME CHANGED INTENSE PHOTONICS LIMITED CERTIFICATE ISSUED ON 11/03/05

View Document

28/01/0528 January 2005 DIRECTOR RESIGNED

View Document

04/01/054 January 2005 RETURN MADE UP TO 02/12/04; NO CHANGE OF MEMBERS

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

17/08/0417 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0417 August 2004 NC INC ALREADY ADJUSTED 13/08/04

View Document

17/08/0417 August 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 � NC 65142/70442 13/08/04

View Document

12/07/0412 July 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 PARTIC OF MORT/CHARGE *****

View Document

11/03/0411 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/049 March 2004 ALTERATION TO MORTGAGE/CHARGE

View Document

20/12/0320 December 2003 RETURN MADE UP TO 02/12/03; CHANGE OF MEMBERS

View Document

26/08/0326 August 2003 NEW DIRECTOR APPOINTED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

11/12/0211 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

20/11/0220 November 2002 ARTICLES OF ASSOCIATION

View Document

20/11/0220 November 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/11/0220 November 2002 CAPITALISE SHR PEM ACCT 11/10/02

View Document

27/08/0227 August 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

27/08/0227 August 2002 NC INC ALREADY ADJUSTED 20/08/02

View Document

27/08/0227 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/0227 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/08/0227 August 2002 � NC 51055/65142 20/08/02

View Document

27/08/0227 August 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/05/0221 May 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 ALTERATION TO MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 PARTIC OF MORT/CHARGE *****

View Document

16/04/0216 April 2002 PARTIC OF MORT/CHARGE *****

View Document

12/04/0212 April 2002 DEC MORT/CHARGE *****

View Document

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/013 December 2001 � NC 51025/51055 16/11/

View Document

03/12/013 December 2001 NC INC ALREADY ADJUSTED 16/11/01

View Document

03/12/013 December 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/12/013 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/013 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/12/013 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/11/0130 November 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

27/11/0127 November 2001 PARTIC OF MORT/CHARGE *****

View Document

15/10/0115 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

06/09/016 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/07/019 July 2001 SHARES AGREEMENT OTC

View Document

03/07/013 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0128 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0128 June 2001 NC INC ALREADY ADJUSTED 22/06/01

View Document

28/06/0128 June 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/0124 May 2001 PARTIC OF MORT/CHARGE *****

View Document

24/01/0124 January 2001 SUBDIVIDE SHARES+OTHER 22/01/01

View Document

24/01/0124 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/0124 January 2001 NEW DIRECTOR APPOINTED

View Document

24/01/0124 January 2001 NC INC ALREADY ADJUSTED 22/01/01

View Document

24/01/0124 January 2001 S-DIV 22/01/01

View Document

24/01/0124 January 2001 ADOPT ARTICLES 22/01/01

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/015 January 2001 ALTER ARTICLES 01/12/00

View Document

17/12/0017 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ADOPT ARTICLES 02/06/00

View Document

20/10/0020 October 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/008 June 2000 S-DIV 02/06/00

View Document

11/04/0011 April 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 COMPANY NAME CHANGED DUNWILCO (754) LIMITED CERTIFICATE ISSUED ON 03/03/00

View Document

29/02/0029 February 2000 REGISTERED OFFICE CHANGED ON 29/02/00 FROM: G OFFICE CHANGED 29/02/00 4TH FLOOR SALTIRE COURT 20 CASTLE TERRACE EDINBURGH MIDLOTHIAN EH1 2EN

View Document

02/12/992 December 1999 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