INTEC DATA SOLUTIONS LTD

Company Documents

DateDescription
30/11/1230 November 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/08/1230 August 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/08/1230 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2012

View Document

13/07/1113 July 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/07/1113 July 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/07/1113 July 2011 STATEMENT OF AFFAIRS/4.19

View Document

13/07/1113 July 2011 REGISTERED OFFICE CHANGED ON 13/07/2011 FROM
1ST FLOOR
955-959 LEEDS ROAD
BRADFORD
WEST YORKSHIRE
BD3 8JB
UNITED KINGDOM

View Document

28/06/1128 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/04/1119 April 2011 FIRST GAZETTE

View Document

25/11/1025 November 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

14/04/1014 April 2010 REGISTERED OFFICE CHANGED ON 14/04/2010 FROM
1ST FLOOR, 955A
LEEDS ROAD
BRADFORD
WEST YORKSHIRE
BD3 8JB
UNITED KINGDOM

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM
EATON HOUSE, STATION ROAD
GUISELEY
LEEDS
WEST YORKSHIRE
LS20 8XB

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

23/12/0823 December 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 DIRECTOR APPOINTED MR QAMAR ABBAS

View Document

22/12/0822 December 2008 APPOINTMENT TERMINATED DIRECTOR MOHAMMED LATIF

View Document

25/01/0825 January 2008 RETURN MADE UP TO 01/11/07; FULL LIST OF MEMBERS

View Document

12/02/0712 February 2007 COMPANY NAME CHANGED
INTEC DATA SLOUTIONS LTD
CERTIFICATE ISSUED ON 12/02/07

View Document

08/12/068 December 2006 COMPANY NAME CHANGED
CHOOSE MOBILES LTD
CERTIFICATE ISSUED ON 08/12/06

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

30/11/0630 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

15/11/0615 November 2006 NEW SECRETARY APPOINTED

View Document

31/10/0631 October 2006 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 SECRETARY RESIGNED

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0621 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

14/02/0614 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0619 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW SECRETARY APPOINTED

View Document

17/08/0517 August 2005 SECRETARY RESIGNED

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM:
2 STATION ROAD
GUISELEY
LEEDS
LS20 8XB

View Document

10/03/0510 March 2005

View Document

10/03/0510 March 2005

View Document

10/03/0510 March 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

03/02/053 February 2005

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM:
277 ROUNDHAY ROAD
LEEDS
WEST YORKSHIRE LS8 4HS

View Document

02/02/052 February 2005 COMPANY NAME CHANGED
DREAM FIT LIMITED
CERTIFICATE ISSUED ON 02/02/05

View Document

23/08/0423 August 2004 REGISTERED OFFICE CHANGED ON 23/08/04 FROM:
2 STATION ROAD
GUISELEY
LEEDS
WEST YORKSHIRE LS20 8XB

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

02/08/042 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 REGISTERED OFFICE CHANGED ON 02/08/04 FROM:
277 ROUNDHAY ROAD
LEEDS
LS8 4HS

View Document

05/01/045 January 2004 SECRETARY RESIGNED

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

19/12/0319 December 2003 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