INTERTECHNIK LIMITED

Company Documents

DateDescription
19/03/0919 March 2009 NOTICE OF COMPLETION OF WINDING UP

View Document (might not be available)

19/03/0919 March 2009 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 26/02/2015: DEFER TO 26/02/2015

View Document

18/05/0718 May 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

16/01/0716 January 2007 COMPANY NAME CHANGED
EUROTECHNIK LIMITED
CERTIFICATE ISSUED ON 16/01/07

View Document (might not be available)

04/01/074 January 2007 COMPANY NAME CHANGED
EUROPEAN SOFTWARE LTD
CERTIFICATE ISSUED ON 04/01/07

View Document (might not be available)

23/11/0623 November 2006 REGISTERED OFFICE CHANGED ON 23/11/06 FROM:
UNIT 16
L&M BUSINESS PARK NORMAN ROAD
BROADHEATH
ALTRINCHAM WA14 4ES

View Document (might not be available)

23/11/0623 November 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document (might not be available)

13/11/0613 November 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/11/0613 November 2006 DIRECTOR RESIGNED

View Document (might not be available)

01/11/061 November 2006 DIRECTOR RESIGNED

View Document (might not be available)

01/11/061 November 2006 SECRETARY RESIGNED

View Document (might not be available)

23/10/0623 October 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document (might not be available)

20/10/0620 October 2006 LOCATION OF DEBENTURE REGISTER

View Document (might not be available)

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/09/067 September 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

07/09/067 September 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

07/09/067 September 2006 SECRETARY RESIGNED

View Document (might not be available)

07/09/067 September 2006 DIRECTOR RESIGNED

View Document (might not be available)

30/08/0630 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 DIRECTOR RESIGNED

View Document (might not be available)

08/05/068 May 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

08/05/068 May 2006 SECRETARY RESIGNED

View Document (might not be available)

26/04/0626 April 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

16/03/0616 March 2006 REGISTERED OFFICE CHANGED ON 16/03/06 FROM:
MANCHESTER HOUSE 86 PRINCESS
STREET, MANCHESTER
M1 6NG

View Document (might not be available)

16/03/0616 March 2006 NEW SECRETARY APPOINTED

View Document (might not be available)

16/03/0616 March 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

16/03/0616 March 2006 SECRETARY RESIGNED

View Document (might not be available)

16/01/0616 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document (might not be available)

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

05/12/055 December 2005 DIRECTOR RESIGNED

View Document (might not be available)

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

05/12/055 December 2005 SECRETARY RESIGNED

View Document (might not be available)

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM:
SUITE B 29 HARLEY STREET
LONDON
W1G 9QR

View Document (might not be available)

30/09/0530 September 2005 RETURN MADE UP TO 05/04/05; FULL LIST OF MEMBERS

View Document (might not be available)

09/08/059 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document (might not be available)

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/08/054 August 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/08/054 August 2005 SECRETARY RESIGNED

View Document (might not be available)

04/08/054 August 2005 DIRECTOR RESIGNED

View Document (might not be available)

04/08/054 August 2005 REGISTERED OFFICE CHANGED ON 04/08/05 FROM:
15 CONNECT HOUSE
MANCHESTER
M4 5DA

View Document (might not be available)

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

25/07/0525 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05

View Document (might not be available)

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document (might not be available)

27/06/0527 June 2005 REGISTERED OFFICE CHANGED ON 27/06/05 FROM:
WWW.BUY-THIS-COMPANY-NAME.COM
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document (might not be available)

13/04/0413 April 2004 REGISTERED OFFICE CHANGED ON 13/04/04 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document (might not be available)

05/04/045 April 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document (might not be available)


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