INTIME RECOVERY SERVICES LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

11/02/2511 February 2025 Final Gazette dissolved via compulsory strike-off

View Document

24/09/2424 September 2024 First Gazette notice for compulsory strike-off

View Document

21/09/2421 September 2024 Cessation of Dilshad Mumtaz Ali as a person with significant control on 2024-09-08

View Document

21/09/2421 September 2024 Appointment of Mr Janos Ovari as a director on 2024-09-08

View Document

21/09/2421 September 2024 Registered office address changed from 72 st. Helens Road Bolton Lancashire BL3 3NP England to 14 Emerald Avenue Leigh WN7 4JL on 2024-09-21

View Document

21/09/2421 September 2024 Termination of appointment of Dilshad Mumtaz Ali as a director on 2024-09-08

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

28/10/2328 October 2023 Compulsory strike-off action has been discontinued

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

24/10/2324 October 2023 First Gazette notice for compulsory strike-off

View Document

29/07/2329 July 2023 Micro company accounts made up to 2022-07-30

View Document

24/11/2224 November 2022 Notification of Dilshad Mumtaz Ali as a person with significant control on 2022-11-01

View Document

24/11/2224 November 2022 Appointment of Mr Dilshad Mumtaz Ali as a director on 2022-11-12

View Document

15/11/2215 November 2022 Termination of appointment of Qadeer Amir as a director on 2022-11-01

View Document

15/11/2215 November 2022 Cessation of Qadeer Amir as a person with significant control on 2022-11-01

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/20

View Document

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 03/08/20, NO UPDATES

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

23/06/2023 June 2020 REGISTERED OFFICE CHANGED ON 23/06/2020 FROM 422 WORSLEY ROAD ECCLES MANCHESTER M30 8HQ ENGLAND

View Document

30/04/2030 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/19

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 03/08/19, NO UPDATES

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/07/18

View Document

30/07/1930 July 2019 Annual accounts for year ending 30 Jul 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 31/07/2018 TO 30/07/2018

View Document

25/10/1825 October 2018 REGISTERED OFFICE CHANGED ON 25/10/2018 FROM 72 ST HELENS ROAD BOLTON BL3 3NP

View Document

31/08/1831 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

30/07/1830 July 2018 Annual accounts for year ending 30 Jul 2018

View Accounts

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

11/11/1511 November 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

03/12/143 December 2014 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

01/12/141 December 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

01/11/131 November 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

05/12/125 December 2012 DISS40 (DISS40(SOAD))

View Document

04/12/124 December 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM 250 ST. HELENS ROAD BOLTON LANCASHIRE BL3 3PZ UNITED KINGDOM

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

31/05/1231 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

25/08/1125 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 422 WORSLEY ROAD ECCLES MANCHESTER M30 8HQ

View Document

28/04/1128 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

27/01/1127 January 2011 APPOINTMENT TERMINATED, DIRECTOR WASIM RAJA

View Document

27/01/1127 January 2011 DIRECTOR APPOINTED MR QADEER AMIR

View Document

15/01/1115 January 2011 DISS40 (DISS40(SOAD))

View Document

14/01/1114 January 2011 DIRECTOR APPOINTED MR WASIM RAJA

View Document

14/01/1114 January 2011 APPOINTMENT TERMINATED, DIRECTOR ABDULLAH KARIB

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDULLAH KARIB / 01/10/2009

View Document

13/01/1113 January 2011 Annual return made up to 3 August 2010 with full list of shareholders

View Document

07/12/107 December 2010 FIRST GAZETTE

View Document

03/08/093 August 2009 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