INTERCEPT IP LTD.

Company Documents

DateDescription
06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/08/236 August 2023 Final Gazette dissolved following liquidation

View Document

06/05/236 May 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/02/2327 February 2023 Liquidators' statement of receipts and payments to 2023-01-11

View Document

12/01/2212 January 2022 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

07/08/197 August 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

04/08/194 August 2019 DIRECTOR APPOINTED MR IAN WATSON PIRIE

View Document

04/08/194 August 2019 05/04/19 STATEMENT OF CAPITAL GBP 869.5

View Document

04/08/194 August 2019 APPOINTMENT TERMINATED, SECRETARY IAN PIRIE

View Document

04/08/194 August 2019 SECRETARY APPOINTED MR DAVID COCKBURN-PRICE

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR CHRISTIAN GALLE

View Document

21/12/1821 December 2018 CESSATION OF MARK JAMES JOHNSON AS A PSC

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

21/12/1821 December 2018 CESSATION OF WAYNE GILBERT AS A PSC

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

24/08/1824 August 2018 DIRECTOR APPOINTED MR CARL FRANK HOWARTH

View Document

23/08/1823 August 2018 16/08/18 STATEMENT OF CAPITAL GBP 750.8

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

03/08/183 August 2018 30/07/18 STATEMENT OF CAPITAL GBP 682.8

View Document

23/07/1823 July 2018 SUB-DIVISION 03/07/17

View Document

13/07/1813 July 2018 25/05/18 STATEMENT OF CAPITAL GBP 472.2

View Document

13/07/1813 July 2018 03/07/17 STATEMENT OF CAPITAL GBP 387.1

View Document

13/07/1813 July 2018 02/07/18 STATEMENT OF CAPITAL GBP 503.2

View Document

13/07/1813 July 2018 03/07/18 STATEMENT OF CAPITAL GBP 544.3

View Document

04/06/184 June 2018 ADOPT ARTICLES 17/05/2018

View Document

29/05/1829 May 2018 ADOPT ARTICLES 24/05/2017

View Document

29/05/1829 May 2018 SUBDIVISION 30/06/2017

View Document

30/01/1830 January 2018 COMPANY NAME CHANGED MACHINE TO MACHINE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/01/18

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM THE ELMS 1A THE DINGLE BRISTOL BS9 2PA

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY MICHAEL

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR KERRY MICHAEL

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MR IAN WATSON PIRIE

View Document

25/05/1725 May 2017 24/05/17 STATEMENT OF CAPITAL GBP 357

View Document

25/05/1725 May 2017 APPOINTMENT TERMINATED, SECRETARY MARK JOHNSON

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

17/08/1617 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

04/12/154 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

29/11/1529 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM 2 WESTBURY LANE BRISTOL BS9 2PB

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

27/11/1427 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

02/12/132 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

05/12/125 December 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

18/05/1218 May 2012 SECRETARY APPOINTED MR MARK JAMES JOHNSON

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM GREENACRES CHASE LANE SANDYFORD STONE STAFFORDSHIRE ST15 0RG ENGLAND

View Document

17/05/1217 May 2012 DIRECTOR APPOINTED MR. MARK JAMES JOHNSON

View Document

17/05/1217 May 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE KAREN GILBERT

View Document

26/11/1126 November 2011 SAIL ADDRESS CREATED

View Document

26/11/1126 November 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

26/11/1126 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

27/08/1127 August 2011 26/08/11 STATEMENT OF CAPITAL GBP 250

View Document

24/11/1024 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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