INTRINSIC INTEGRATION LIMITED

Company Documents

DateDescription
16/12/1016 December 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/09/1016 September 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: 29 WOOD STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6JG

View Document

15/02/0515 February 2005 APPOINTMENT OF LIQUIDATOR

View Document

30/11/0430 November 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

27/07/0427 July 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

25/06/0425 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

11/01/0411 January 2004 SECRETARY RESIGNED

View Document

11/01/0411 January 2004 NEW SECRETARY APPOINTED

View Document

09/10/039 October 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 13 ROTHER STREET STRATFORD UPON AVON WARWICKSHIRE CV37 6LU

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 4 FIRS AVENUE WINDSOR BERKSHIRE SL4 4BL

View Document

13/09/9913 September 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

24/08/9924 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

24/05/9824 May 1998 EXEMPTION FROM APPOINTING AUDITORS 18/05/98

View Document

30/04/9830 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

07/05/977 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

07/05/977 May 1997 S366A DISP HOLDING AGM 19/04/97

View Document

07/05/977 May 1997 S386 DISP APP AUDS 19/04/97

View Document

07/05/977 May 1997 S252 DISP LAYING ACC 19/04/97

View Document

04/07/964 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 COMPANY NAME CHANGED DATALAKE LIMITED CERTIFICATE ISSUED ON 21/12/95

View Document

08/12/958 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/12/955 December 1995

View Document

05/12/955 December 1995 DIRECTOR RESIGNED

View Document

05/12/955 December 1995 NEW DIRECTOR APPOINTED

View Document

05/12/955 December 1995 REGISTERED OFFICE CHANGED ON 05/12/95 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

05/12/955 December 1995 NEW SECRETARY APPOINTED

View Document

05/12/955 December 1995

View Document

04/12/954 December 1995 SECRETARY RESIGNED

View Document

10/07/9510 July 1995 Incorporation

View Document

10/07/9510 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information