INTER TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/02/2215 February 2022 First Gazette notice for voluntary strike-off

View Document

11/02/2211 February 2022 Voluntary strike-off action has been suspended

View Document

11/02/2211 February 2022 Voluntary strike-off action has been suspended

View Document

04/02/224 February 2022 Application to strike the company off the register

View Document

10/01/2210 January 2022 Director's details changed for Mr Richard John Mcdowall on 2022-01-10

View Document

10/01/2210 January 2022 Registered office address changed from 15 West End Lane Warton Preston Lancashire PR4 1TA to 6-8 Freeman Street Grimsby DN32 7AA on 2022-01-10

View Document

10/01/2210 January 2022 Secretary's details changed for Jean Mary Garner on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Mr Richard John Mcdowall as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Change of details for Jean Mary Garner as a person with significant control on 2022-01-10

View Document

10/01/2210 January 2022 Director's details changed for Jean Mary Garner on 2022-01-10

View Document

08/12/208 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/19

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES

View Document

27/12/1927 December 2019 Annual accounts for year ending 27 Dec 2019

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 27/12/18

View Document

11/06/1911 June 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD JOHN GARNER / 06/06/2018

View Document

11/06/1911 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GARNER / 06/06/2018

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 04/06/19, WITH UPDATES

View Document

27/12/1827 December 2018 Annual accounts for year ending 27 Dec 2018

View Accounts

06/11/186 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/09/1827 September 2018 PREVSHO FROM 28/12/2017 TO 27/12/2017

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES

View Document

12/01/1812 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/09/1712 September 2017 PREVSHO FROM 29/12/2016 TO 28/12/2016

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES

View Document

08/06/178 June 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC REG PSC

View Document

07/06/177 June 2017 SAIL ADDRESS CREATED

View Document

28/03/1728 March 2017 PREVEXT FROM 29/06/2016 TO 29/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 4 June 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

14/07/1514 July 2015 Annual return made up to 4 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

30/03/1530 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 4 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual accounts small company total exemption made up to 29 June 2012

View Document

24/06/1324 June 2013 Annual return made up to 4 June 2013 with full list of shareholders

View Document

25/03/1325 March 2013 PREVSHO FROM 30/06/2012 TO 29/06/2012

View Document

27/07/1227 July 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 Annual accounts for year ending 29 Jun 2012

View Accounts

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN MARY GARNER / 04/06/2010

View Document

25/08/1025 August 2010 Annual return made up to 4 June 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN GARNER / 04/06/2010

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/12/0924 December 2009 Annual return made up to 4 June 2009 with full list of shareholders

View Document

17/08/0917 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

01/09/071 September 2007 RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS

View Document

20/11/0320 November 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

14/10/0214 October 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 REGISTERED OFFICE CHANGED ON 14/08/02 FROM: HUMEWOOD 65 CHURCH ROAD WARTON PRESTON LANCASHIRE PR4 1BD

View Document

08/05/028 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 REGISTERED OFFICE CHANGED ON 20/05/99 FROM: 14, ELMFIELD AVENUE, NORTHENDEN, MANCHESTER. M22 4JA.

View Document

17/11/9817 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

17/08/9817 August 1998 RETURN MADE UP TO 04/06/98; NO CHANGE OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

16/08/9616 August 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/11/956 November 1995 RETURN MADE UP TO 04/06/95; NO CHANGE OF MEMBERS

View Document

03/09/943 September 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

03/09/943 September 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

07/10/937 October 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

24/02/9324 February 1993 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

24/02/9324 February 1993 REGISTERED OFFICE CHANGED ON 24/02/93 FROM: 12 PATTORDALE RD NORTHONDON MANCHESTER M22 4WG

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

24/02/9324 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/9324 February 1993 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

23/02/9323 February 1993 ORDER OF COURT - RESTORATION 23/02/93

View Document

13/10/9213 October 1992 STRUCK OFF AND DISSOLVED

View Document

23/06/9223 June 1992 FIRST GAZETTE

View Document

24/09/9024 September 1990 COMPANY NAME CHANGED MERGING TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 25/09/90

View Document

13/06/9013 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/06/904 June 1990 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