INTERTEK REALISATIONS NO.2 LIMITED

Company Documents

DateDescription
13/10/1513 October 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/07/1513 July 2015 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

13/07/1513 July 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/07/2015

View Document

24/07/1424 July 2014 REGISTERED OFFICE CHANGED ON 24/07/2014 FROM
ACADEMY PLACE 1-9 BROOK STREET
BRENTWOOD
ESSEX
CM14 5NQ

View Document

23/07/1423 July 2014 DECLARATION OF SOLVENCY

View Document

23/07/1423 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

23/07/1423 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRADDON

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED HELEN LOUISE ASHTON

View Document

28/05/1428 May 2014 DIRECTOR APPOINTED MRS ANGELA JUNE FIRMAN

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES CLOUGH

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR TALBAN SOHI

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SHINE

View Document

10/04/1410 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/12/1331 December 2013 COMPANY NAME CHANGED INTERTEK TICKFORD LIMITED
CERTIFICATE ISSUED ON 31/12/13

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED SUZANNE ROSSLYNN SHINE

View Document

10/07/1310 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

17/04/1317 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

11/03/1311 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE WADDELL

View Document

14/02/1314 February 2013 REGISTERED OFFICE CHANGED ON 14/02/2013 FROM THE OLDE BAKEHOUSE 156 WATLING STREET EAST TOWCESTER NORTHAMPTONSHIRE NN12 6DB

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR JAMES GEORGE CLOUGH

View Document

14/02/1314 February 2013 DIRECTOR APPOINTED MR TALBAN SINGH SOHI

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KNIGHT

View Document

14/02/1314 February 2013 TERMINATE DIR APPOINTMENT

View Document

14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL SAYER

View Document

13/02/1313 February 2013 APPOINTMENT TERMINATED, SECRETARY CORPORATE DEVELOPMENT RESOURCES LIMITED

View Document

13/02/1313 February 2013 SECRETARY APPOINTED HELEN ASHTON

View Document

22/01/1322 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/01/1322 January 2013 COMPANY NAME CHANGED TICKFORD POWERTRAIN TEST LIMITED CERTIFICATE ISSUED ON 22/01/13

View Document

24/12/1224 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/12/1224 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/10/1219 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/10/1117 October 2011 Annual return made up to 26 September 2011 with full list of shareholders

View Document

08/06/118 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/10/1026 October 2010 Annual return made up to 26 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CORPORATE DEVELOPMENT RESOURCES LIMITED / 24/09/2010

View Document

25/03/1025 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/10/096 October 2009 Annual return made up to 26 September 2009 with full list of shareholders

View Document

07/05/097 May 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS

View Document

29/03/0829 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/10/0724 October 2007 RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 SECRETARY RESIGNED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

06/01/076 January 2007 NEW SECRETARY APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 REGISTERED OFFICE CHANGED ON 06/01/07 FROM: G OFFICE CHANGED 06/01/07 PRODRIVE ACORN WAY BANBURY OXFORDSHIRE OX16 3ER

View Document

03/01/073 January 2007 COMPANY NAME CHANGED PRODRIVE TEST TECHNOLOGY (EUROPE ) LIMITED CERTIFICATE ISSUED ON 03/01/07

View Document

13/12/0613 December 2006 NEW DIRECTOR APPOINTED

View Document

13/12/0613 December 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

08/05/068 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0512 October 2005 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/12/05

View Document

26/09/0526 September 2005 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