INTERTEK LIMITED

Company Documents

DateDescription
05/03/135 March 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/11/1220 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/11/128 November 2012 APPLICATION FOR STRIKING-OFF

View Document

06/06/126 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

14/10/1114 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/10/1022 October 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

22/10/0922 October 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS KIRKMAN FOX / 22/10/2009

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

06/11/086 November 2008 RETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

20/11/0720 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0720 November 2007 RETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 24/10/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 24/10/04; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/06/047 June 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

19/03/0419 March 2004 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 24/10/03; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 24/10/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 24/10/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

12/07/0012 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/11/9911 November 1999 REGISTERED OFFICE CHANGED ON 11/11/99 FROM: G OFFICE CHANGED 11/11/99 OAK BANK FARM BARROWS LANE, SWAY LYMINGTON HAMPSHIRE SO41 6DE

View Document

26/10/9926 October 1999 RETURN MADE UP TO 24/10/99; FULL LIST OF MEMBERS

View Document

01/07/991 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 24/10/98; FULL LIST OF MEMBERS

View Document

10/06/9810 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 24/10/97; NO CHANGE OF MEMBERS

View Document

05/02/975 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

06/11/966 November 1996 RETURN MADE UP TO 24/10/96; NO CHANGE OF MEMBERS

View Document

08/07/968 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

23/01/9623 January 1996 RETURN MADE UP TO 24/10/95; FULL LIST OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

18/11/9418 November 1994 RETURN MADE UP TO 24/10/94; NO CHANGE OF MEMBERS

View Document

18/11/9418 November 1994

View Document

11/05/9411 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

07/11/937 November 1993 RETURN MADE UP TO 24/10/93; NO CHANGE OF MEMBERS

View Document

07/11/937 November 1993

View Document

10/06/9310 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/01/9310 January 1993

View Document

10/01/9310 January 1993 RETURN MADE UP TO 24/10/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/9222 June 1992 REGISTERED OFFICE CHANGED ON 22/06/92 FROM: G OFFICE CHANGED 22/06/92 61,WELLESLEY AVENUE PRINCESS PARK CHRISTCHURCH DORSET BH23 4SU

View Document

26/04/9226 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

09/12/919 December 1991

View Document

09/12/919 December 1991 RETURN MADE UP TO 24/10/91; NO CHANGE OF MEMBERS

View Document

22/02/9122 February 1991

View Document

22/02/9122 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

27/10/8827 October 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

27/10/8827 October 1988 REGISTERED OFFICE CHANGED ON 27/10/88 FROM: G OFFICE CHANGED 27/10/88 6 ALMA SQUARE OFF CROSS STREET FARNBOROUGH HAMPSHIRE GU14 6AD

View Document

31/08/8831 August 1988 ACCOUNTING REF. DATE SHORT FROM 30/10 TO 31/08

View Document

01/12/861 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/10

View Document

12/11/8612 November 1986 REGISTERED OFFICE CHANGED ON 12/11/86 FROM: G OFFICE CHANGED 12/11/86 BOX 1817 788-790 FINCHLEY ROAD TEMPLE FORTUNE LONDON NW11

View Document

12/11/8612 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 CERTIFICATE OF INCORPORATION

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