INTEX GEOSCIENCE LIMITED

Company Documents

DateDescription
04/12/124 December 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/08/1221 August 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/08/129 August 2012 APPLICATION FOR STRIKING-OFF

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/10/1130 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/11/1014 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN CHARLES STEWART / 27/09/2010

View Document

14/11/1014 November 2010 SECRETARY'S CHANGE OF PARTICULARS / EVELYN NANCY STEWART / 27/09/2010

View Document

14/11/1014 November 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

03/02/103 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

14/10/0914 October 2009 Annual return made up to 27 September 2009 with full list of shareholders

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

29/09/0829 September 2008 RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

23/10/0623 October 2006 RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

04/10/044 October 2004 RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/10/0326 October 2003 RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 NEW SECRETARY APPOINTED

View Document

07/01/037 January 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 REGISTERED OFFICE CHANGED ON 20/12/02 FROM: G OFFICE CHANGED 20/12/02 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/12/0220 December 2002 NEW SECRETARY APPOINTED

View Document

20/12/0220 December 2002 NEW DIRECTOR APPOINTED

View Document

20/12/0220 December 2002 COMPANY NAME CHANGED BYTESIERRA LIMITED CERTIFICATE ISSUED ON 20/12/02

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

27/09/0227 September 2002 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