INTERTEK UK LIMITED

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/08/206 August 2020 APPLICATION FOR STRIKING-OFF

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 02/12/19, WITH UPDATES

View Document

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/08/1928 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/08/1921 August 2019 PREVSHO FROM 31/12/2019 TO 31/03/2019

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, NO UPDATES

View Document

08/10/188 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, NO UPDATES

View Document

19/05/1719 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/01/179 January 2017 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

03/06/163 June 2016 PREVEXT FROM 30/09/2015 TO 31/12/2015

View Document

03/12/153 December 2015 Annual return made up to 2 December 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/12/145 December 2014 PREVSHO FROM 31/12/2014 TO 30/09/2014

View Document

05/12/145 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/12/135 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/12/125 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/12/1023 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LYNNE SIMMONDS / 08/12/2009

View Document

08/12/098 December 2009 Annual return made up to 2 December 2009 with full list of shareholders

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/12/0819 December 2008 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

18/09/0818 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/12/049 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

07/10/047 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/12/0210 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/12/0014 December 2000 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

15/09/0015 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

08/12/998 December 1999 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/05/9919 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/9824 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

30/09/9830 September 1998 S386 DISP APP AUDS 24/09/98

View Document

18/12/9718 December 1997 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 SECRETARY RESIGNED

View Document

10/12/9610 December 1996 DIRECTOR RESIGNED

View Document

10/12/9610 December 1996 REGISTERED OFFICE CHANGED ON 10/12/96 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

10/12/9610 December 1996 NEW DIRECTOR APPOINTED

View Document

10/12/9610 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/962 December 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information