INTERTECH PLASTICS LIMITED

Company Documents

DateDescription
26/11/1326 November 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/09/132 September 2013 APPLICATION FOR STRIKING-OFF

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 17 RAVEN ROAD LONDON E18 1HB UNITED KINGDOM

View Document

31/05/1231 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RICHARD BROWN / 15/04/2012

View Document

31/05/1231 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

23/01/1223 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

03/03/113 March 2011 CURREXT FROM 28/02/2011 TO 30/04/2011

View Document

11/11/1011 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

11/10/1011 October 2010 REGISTERED OFFICE CHANGED ON 11/10/2010 FROM 17 RAVEN ROAD SOUTH WOODFORD LONDON E18 1HB

View Document

11/06/1011 June 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

29/04/0529 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

03/12/033 December 2003 REMOVE ACCOUNTS FOR 28/02/02

View Document

17/07/0317 July 2003 RETURN MADE UP TO 16/04/03; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 REGISTERED OFFICE CHANGED ON 04/12/02 FROM: UNIT 13 RAVEN ROAD LONDON E18 1HB

View Document

09/07/029 July 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

29/03/0229 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0221 March 2002 NC INC ALREADY ADJUSTED 18/02/02

View Document

21/03/0221 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0221 March 2002 � NC 2000/4000 18/02/0

View Document

21/03/0221 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0214 January 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/12/0128 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

26/11/0126 November 2001 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0125 October 2001 AUDITOR'S RESIGNATION

View Document

25/10/0125 October 2001 J394

View Document

03/05/013 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

18/04/0018 April 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: UNIT 5 GILBERT HOUSE 406 RODING LANE SOUTH WOODFORD GREEN ESSEX IG8 8EY

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/07/9930 July 1999 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 16/04/98

View Document

29/07/9929 July 1999 RETURN MADE UP TO 16/04/99; FULL LIST OF MEMBERS

View Document

17/06/9917 June 1999 AUDITOR'S RESIGNATION

View Document

12/03/9912 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 28/02/99

View Document

29/04/9829 April 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

30/03/9830 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/02/9811 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/02/9811 February 1998 NEW SECRETARY APPOINTED

View Document

11/02/9811 February 1998 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 NEW DIRECTOR APPOINTED

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/06/9612 June 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9528 April 1995 RETURN MADE UP TO 16/04/95; FULL LIST OF MEMBERS

View Document

13/03/9513 March 1995 REGISTERED OFFICE CHANGED ON 13/03/95 FROM: 14 ETHERIDGE ROAD LOUGHTON ESSEX IG10 2HT

View Document

26/01/9526 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/94

View Document

18/07/9418 July 1994 ACCOUNTING REF. DATE SHORT FROM 05/04 TO 31/03

View Document

31/05/9431 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/06/9325 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993

View Document

19/05/9319 May 1993 NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/04/9326 April 1993 DIRECTOR RESIGNED

View Document

26/04/9326 April 1993 SECRETARY RESIGNED

View Document

26/04/9326 April 1993

View Document

26/04/9326 April 1993

View Document

16/04/9316 April 1993 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