INTETEK LIMITED

Company Documents

DateDescription
13/07/1113 July 2011 09/07/11 NO CHANGES

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

21/07/1021 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

20/07/1020 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GOWER / 09/07/2010

View Document

20/07/1020 July 2010 REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 18 WEST END TERRACE WINCHESTER HANTS SO22 5EN

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/01/106 January 2010 DIRECTOR APPOINTED MR BENJAMIN GOWER

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LAGUE

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELLIS

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK NEWTON

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY JANE INZANI

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR JANE INZANI

View Document

02/11/092 November 2009 Annual return made up to 9 July 2009 with full list of shareholders

View Document

31/07/0931 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

03/12/083 December 2008 RETURN MADE UP TO 09/07/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: G OFFICE CHANGED 28/01/08 26 CHESTNUT LANE AMERSHAM BUCKINGHAMSHIRE HP6 6EN

View Document

23/01/0823 January 2008 SECRETARY RESIGNED

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED

View Document

02/11/072 November 2007 RETURN MADE UP TO 09/07/07; NO CHANGE OF MEMBERS

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

22/08/0522 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 30/09/05

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

04/05/054 May 2005 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 REGISTERED OFFICE CHANGED ON 14/07/04 FROM: G OFFICE CHANGED 14/07/04 46 SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW DIRECTOR APPOINTED

View Document

09/07/049 July 2004 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