INTECH COMPUTERS LTD

Company Documents

DateDescription
19/07/1119 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/04/115 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/03/1125 March 2011 APPLICATION FOR STRIKING-OFF

View Document

10/01/1110 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY EVA DAVISON / 19/12/2009

View Document

15/01/1015 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/01/0825 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

30/01/0730 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: 1 GOLDFINCH WAY SOUTH WONSTON WINCHESTER HAMPSHIRE SO21 3SG

View Document

30/01/0730 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW SECRETARY APPOINTED

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 118 HILTINGBURY ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 5NT

View Document

19/12/0519 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/12/0519 December 2005 Incorporation

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