INTERTEX2 LIMITED

Company Documents

DateDescription
12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

12/09/2312 September 2023 Compulsory strike-off action has been suspended

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

19/06/2319 June 2023 Notification of Alexandru Faur as a person with significant control on 2022-11-20

View Document

19/06/2319 June 2023 Termination of appointment of Ataiqur Rehman Chaudry as a director on 2022-11-20

View Document

19/06/2319 June 2023 Registered office address changed from 15-19 Unit Mf02 Manor Street Manchester M12 6HE England to 40 Owen Street Warrington WA2 7PA on 2023-06-19

View Document

19/06/2319 June 2023 Appointment of Mr Alexandru Faur as a director on 2022-11-21

View Document

19/06/2319 June 2023 Cessation of Ataiqur Rehman Chaudry as a person with significant control on 2022-11-20

View Document

21/03/2321 March 2023 Second filing of Confirmation Statement dated 2022-11-21

View Document

17/03/2317 March 2023 Registered office address changed from 19 Manor Street Mh4, 1st Floor Manchester M12 6HE England to 15-19 Unit Mf02 Manor Street Manchester M12 6HE on 2023-03-17

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

22/11/2222 November 2022 Compulsory strike-off action has been discontinued

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-08-19 with no updates

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

08/11/228 November 2022 First Gazette notice for compulsory strike-off

View Document

15/10/2115 October 2021 Change of details for Mr Ataiqur Rehman Chaudry as a person with significant control on 2021-10-15

View Document

15/10/2115 October 2021 Director's details changed for Mr Ataiqur Rehman Chaudry on 2021-10-15

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

14/10/2114 October 2021 Registered office address changed from 1st Floor 2 Woodberry Grove Finchley London N12 0DR England to 19 Manor Street Mh4, 1st Floor Manchester M12 6HE on 2021-10-14

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

20/08/2020 August 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information