INTEC MANAGEMENT LIMITED

Company Documents

DateDescription
01/01/101 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/10/091 October 2009 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

06/05/096 May 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/04/2009

View Document

07/01/097 January 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

26/11/0826 November 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

30/10/0830 October 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/10/0816 October 2008 REGISTERED OFFICE CHANGED ON 16/10/2008 FROM IST FLOOR, KEY HOUSE, SARUM HILL BASINGSTOKE HAMPSHIRE RG21 8SR

View Document

11/10/0811 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/10/0721 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/10/0715 October 2007 RETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

24/10/0624 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0612 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 NEW SECRETARY APPOINTED

View Document

19/05/0519 May 2005 SECRETARY RESIGNED

View Document

16/05/0516 May 2005 SECRETARY RESIGNED

View Document

08/02/058 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/09/0423 September 2004 RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 NEW SECRETARY APPOINTED

View Document

01/06/041 June 2004 SECRETARY RESIGNED

View Document

01/06/041 June 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 AUDITOR'S RESIGNATION

View Document

02/04/042 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/049 January 2004 REGISTERED OFFICE CHANGED ON 09/01/04 FROM: INTEC 4 WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

02/12/032 December 2003 RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/12/028 December 2002 RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/10/018 October 2001 RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/12/0018 December 2000 RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/09/998 September 1999

View Document

08/09/998 September 1999 RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

05/03/995 March 1999 REGISTERED OFFICE CHANGED ON 05/03/99 FROM: 11 THE AVENUE SOUTHAMPTON HAMPSHIRE SO17 1XF

View Document

12/02/9912 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/9929 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9913 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/998 January 1999

View Document

08/01/998 January 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/01/998 January 1999

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 7TH FLOOR BUCHANAN HOUSE 24-30 HOLBORN LONDON EC1N 2HS

View Document

08/01/998 January 1999 Auditor's resignation

View Document

08/01/998 January 1999 AUDITOR'S RESIGNATION

View Document

08/01/998 January 1999 Resolutions

View Document

08/01/998 January 1999 Resolutions

View Document

08/01/998 January 1999 Resolutions

View Document

08/01/998 January 1999 ALTER MEM AND ARTS 31/12/98

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

04/01/994 January 1999 COMPANY NAME CHANGED WSP MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/01/99

View Document

22/10/9822 October 1998 RETURN MADE UP TO 17/09/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 DIRECTOR RESIGNED

View Document

08/01/988 January 1998 SECRETARY RESIGNED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

08/01/988 January 1998 NEW SECRETARY APPOINTED

View Document

08/01/988 January 1998 NEW DIRECTOR APPOINTED

View Document

20/10/9720 October 1997 RETURN MADE UP TO 17/09/97; NO CHANGE OF MEMBERS

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/10/9617 October 1996 RETURN MADE UP TO 17/09/96; FULL LIST OF MEMBERS

View Document

03/07/963 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/11/9516 November 1995 RETURN MADE UP TO 17/09/95; NO CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

28/10/9428 October 1994 RETURN MADE UP TO 17/09/94; NO CHANGE OF MEMBERS

View Document

28/10/9428 October 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9428 October 1994

View Document

31/08/9431 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/06/9417 June 1994 NEW DIRECTOR APPOINTED

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/12

View Document

26/11/9326 November 1993 COMPANY NAME CHANGED KENCHINGTON LITTLE MANAGEMENT LI MITED CERTIFICATE ISSUED ON 29/11/93

View Document

24/11/9324 November 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/10/9318 October 1993 NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 RETURN MADE UP TO 17/09/93; FULL LIST OF MEMBERS

View Document

29/09/9329 September 1993

View Document

01/10/921 October 1992

View Document

01/10/921 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

01/10/921 October 1992 REGISTERED OFFICE CHANGED ON 01/10/92

View Document

01/10/921 October 1992 RETURN MADE UP TO 17/09/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/05/9219 May 1992

View Document

28/04/9228 April 1992 ALTER MEM AND ARTS 02/04/92

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992 NEW DIRECTOR APPOINTED

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/9213 April 1992 COMPANY NAME CHANGED KENCHINGTON LITTLE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/04/92

View Document

19/09/9119 September 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

19/09/9119 September 1991

View Document

19/09/9119 September 1991 RETURN MADE UP TO 17/09/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

11/10/9011 October 1990 RETURN MADE UP TO 17/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

08/10/908 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/908 October 1990 ALTER MEM AND ARTS 03/09/90

View Document

29/08/9029 August 1990 AUDITOR'S RESIGNATION

View Document

22/08/9022 August 1990 AUDITOR'S RESIGNATION

View Document

02/11/892 November 1989 RETURN MADE UP TO 15/09/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

07/02/897 February 1989 DIRECTOR RESIGNED

View Document

01/12/881 December 1988 RETURN MADE UP TO 24/11/88; FULL LIST OF MEMBERS

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

30/11/8830 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/12/878 December 1987 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

08/12/878 December 1987 RETURN MADE UP TO 18/11/87; FULL LIST OF MEMBERS

View Document

23/07/8723 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/11/8624 November 1986 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

24/11/8624 November 1986 RETURN MADE UP TO 20/11/86; FULL LIST OF MEMBERS

View Document

28/05/7528 May 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/05/7528 May 1975 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