SFS INTEC LIMITED

Company Documents

DateDescription
23/04/1523 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

25/09/1425 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 SECRETARY APPOINTED MR MARKUS JAEGER

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN YEATES

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, DIRECTOR MIKE DIESENDORFF

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MARKUS JAEGER

View Document

28/07/1428 July 2014 APPOINTMENT TERMINATED, SECRETARY IAN WHITEHOUSE

View Document

07/05/147 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

13/09/1313 September 2013 DIRECTOR APPOINTED MR COLIN YEATES

View Document

12/09/1312 September 2013 DIRECTOR APPOINTED MR MIKE DIESENDORFF

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY MARTIN GALLAGHER

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN GALLAGHER

View Document

12/09/1312 September 2013 SECRETARY APPOINTED MR IAN JAMES WHITEHOUSE

View Document

23/04/1323 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

01/02/131 February 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1226 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

06/02/126 February 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1126 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/04/1021 April 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN FREDERICK GALLAGHER / 20/04/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR OTHMAR SCHEGG

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR HEINZ SAGUER

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARTHUR BLANK / 20/04/2010

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/08/0914 August 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 DIRECTOR APPOINTED HEINZ SAGUER

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/07/0720 July 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/10/0619 October 2006 NC INC ALREADY ADJUSTED 17/08/06

View Document

19/10/0619 October 2006 NOTICE TO INC CAP/ALLOT 08/09/06

View Document

19/10/0619 October 2006 � NC 2000000/3000000 17/0

View Document

01/12/051 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

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

View Document

26/04/0326 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 AUDITOR'S RESIGNATION

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

21/07/0221 July 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 DIRECTOR RESIGNED

View Document

09/05/029 May 2002 SECRETARY RESIGNED

View Document

26/04/0226 April 2002 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW SECRETARY APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

25/07/0125 July 2001 DIRECTOR RESIGNED

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/0123 July 2001 REGISTERED OFFICE CHANGED ON 23/07/01 FROM: G OFFICE CHANGED 23/07/01 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

03/07/013 July 2001 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