INTERTECH LIMITED

Company Documents

DateDescription
13/02/1213 February 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/12/2011:LIQ. CASE NO.1

View Document

10/01/1110 January 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009375

View Document

10/01/1110 January 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

10/01/1110 January 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

08/12/108 December 2010 REGISTERED OFFICE CHANGED ON 08/12/2010 FROM OLD CORN STORES DEVYNOCK ROAD SENNYBRIDGE POWYS LD3 8RS

View Document

08/06/108 June 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL WESTON / 03/05/2010

View Document

05/06/105 June 2010 DISS40 (DISS40(SOAD))

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

07/08/097 August 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 03/05/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

14/11/0714 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 03/05/07; NO CHANGE OF MEMBERS

View Document

05/09/065 September 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

12/08/0512 August 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

10/02/0410 February 2004 REGISTERED OFFICE CHANGED ON 10/02/04 FROM: 64 LLANNON ROAD PONTYBEREM LLANELLI CARMARTHENSHIRE SA15 5NB

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/06/02

View Document

21/08/0121 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: 64 LLANNON ROAD PONTYBEREM LLANELLI CARMARTHENSHIRE SA15 5NB

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/0125 May 2001 REGISTERED OFFICE CHANGED ON 25/05/01 FROM: BREMMA CONSTRUCTION LIMITED 64 LLANNON ROAD PONTYBEREM CARMATHENSHIRE SA15 5NB

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

14/05/0114 May 2001 SECRETARY RESIGNED

View Document

14/05/0114 May 2001 DIRECTOR RESIGNED

View Document

03/05/013 May 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information