INTECK SOLUTIONS LTD

Company Documents

DateDescription
07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/11/247 November 2024 Final Gazette dissolved following liquidation

View Document

07/08/247 August 2024 Return of final meeting in a creditors' voluntary winding up

View Document

20/05/2420 May 2024 Liquidators' statement of receipts and payments to 2024-03-23

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-03-23

View Document

31/01/2231 January 2022 Registered office address changed from C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2022-01-31

View Document

14/07/2114 July 2021 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium, Chalk Farm Road Camden London NW1 8AH on 2021-07-14

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM JTD ACCOUNTANTS LTD PO BOX 244 BENFLEET SS7 9EE ENGLAND

View Document

17/04/2017 April 2020 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

17/04/2017 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

21/02/1921 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

26/05/1826 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARETH DANIEL BUNSTON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW RICHARD LANGSTON

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

25/05/1625 May 2016 01/02/16 STATEMENT OF CAPITAL GBP 200

View Document

25/05/1625 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

29/12/1529 December 2015 DIRECTOR APPOINTED MR ANDREW RICHARD LANGSTON

View Document

19/11/1519 November 2015 COMPANY NAME CHANGED INTEL SERVICES LTD CERTIFICATE ISSUED ON 19/11/15

View Document

29/10/1529 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/10/1529 October 2015 COMPANY NAME CHANGED SHORT CIRCUIT ELECTRICAL LIMITED CERTIFICATE ISSUED ON 29/10/15

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM PO BOX 244 PO BOX 244 JTD ACCOUNTANTS LTD PO BOX 244 BENFLEET ESSEX SS7 9EE UNITED KINGDOM

View Document

22/05/1522 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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