INTERMEC TECHNOLOGIES U.K. LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/05/2527 May 2025 Final Gazette dissolved following liquidation

View Document

27/02/2527 February 2025 Return of final meeting in a members' voluntary winding up

View Document

08/01/248 January 2024 Declaration of solvency

View Document

08/01/248 January 2024 Appointment of a voluntary liquidator

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

15/12/2315 December 2023 Satisfaction of charge 1 in full

View Document

14/11/2314 November 2023 Full accounts made up to 2022-12-31

View Document

07/11/237 November 2023 Statement of capital on 2023-11-07

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Resolutions

View Document

07/11/237 November 2023

View Document

07/11/237 November 2023 Resolutions

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

25/10/2125 October 2021 Full accounts made up to 2020-12-31

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

19/10/1819 October 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

19/10/1819 October 2018 ADOPT ARTICLES 28/03/2018

View Document

13/05/1813 May 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED LISA KEILTHY

View Document

11/01/1811 January 2018 APPOINTMENT TERMINATED, DIRECTOR KAMELESHKUMAR MISTRY

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR REMIGIO VOLPE

View Document

09/11/179 November 2017 SAIL ADDRESS CREATED

View Document

09/11/179 November 2017 REGISTERED OFFICE CHANGED ON 09/11/2017 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

26/10/1726 October 2017 PSC'S CHANGE OF PARTICULARS / HONEYWELL INTERNATIONAL INC. / 19/06/2017

View Document

27/09/1727 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/06/1712 June 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

29/06/1629 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

25/02/1625 February 2016 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

03/02/163 February 2016 DIRECTOR APPOINTED REMIGIO VOLPE

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HOWES

View Document

07/12/157 December 2015 AUDITOR'S RESIGNATION

View Document

04/12/154 December 2015 AUDITOR'S RESIGNATION

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/08/1525 August 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR MARY BRODD

View Document

23/01/1423 January 2014 APPOINTMENT TERMINATED, DIRECTOR CARRIE MYGATT

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR KAMLESHKUMAR ISHWARLAL MISTRY

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR PETER JAMES HOWES

View Document

23/01/1423 January 2014 DIRECTOR APPOINTED MR OLIVIER LAILLE TEHIO

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

09/07/139 July 2013 DIRECTOR APPOINTED CARRIE SUE MYGATT

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR TAYLOR DWYER

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/07/1224 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

13/07/1013 July 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 10/07/2010

View Document

12/07/1012 July 2010 DIRECTOR APPOINTED TAYLOR DWYER

View Document

06/02/106 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN KLINKER

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JANIS HARWELL

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED MARY JULIEANN BRODD

View Document

15/01/1015 January 2010 AUDITOR'S RESIGNATION

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 SECTION 175 QUOTED

View Document

10/07/0910 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/08/0724 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/11/063 November 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS; AMEND

View Document

26/07/0626 July 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

25/11/0525 November 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0525 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

23/08/0523 August 2005 DIRECTOR RESIGNED

View Document

23/08/0523 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/051 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

10/11/0410 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/07/0430 July 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/10/0316 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/09/0218 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/01/0218 January 2002 RETURN MADE UP TO 12/09/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0125 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0121 September 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

11/09/0111 September 2001 NEW DIRECTOR APPOINTED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 DIRECTOR RESIGNED

View Document

05/09/015 September 2001 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 RETURN MADE UP TO 12/09/00; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

22/03/0022 March 2000 RETURN MADE UP TO 12/09/99; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

28/10/9928 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

01/06/991 June 1999 RETURN MADE UP TO 12/09/98; FULL LIST OF MEMBERS

View Document

17/12/9817 December 1998 COMPANY NAME CHANGED INTERMEC (U.K.) LIMITED CERTIFICATE ISSUED ON 18/12/98

View Document

06/10/986 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 12/09/97; FULL LIST OF MEMBERS

View Document

07/10/977 October 1997 NEW DIRECTOR APPOINTED

View Document

24/06/9724 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9629 October 1996 RETURN MADE UP TO 12/09/96; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 NEW DIRECTOR APPOINTED

View Document

04/10/964 October 1996 DIRECTOR RESIGNED

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

12/01/9612 January 1996 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

29/09/9529 September 1995 RETURN MADE UP TO 12/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/11/942 November 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/09/9429 September 1994 RETURN MADE UP TO 12/09/94; FULL LIST OF MEMBERS

View Document

15/09/9415 September 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9416 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9428 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

15/12/9315 December 1993 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

16/09/9316 September 1993 RETURN MADE UP TO 12/09/93; FULL LIST OF MEMBERS

View Document

02/02/932 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

27/01/9327 January 1993 ACCOUNTING REF. DATE EXT FROM 31/03 TO 31/07

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/12/921 December 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 12/09/92; FULL LIST OF MEMBERS

View Document

18/09/9218 September 1992 ADOPT MEM AND ARTS 10/07/92

View Document

02/07/922 July 1992 REGISTERED OFFICE CHANGED ON 02/07/92 FROM: ALDWYCH HOUSE ALDWYCH LONDON WC2B 2JP

View Document

03/03/923 March 1992 DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

25/10/9125 October 1991 RETURN MADE UP TO 12/09/91; FULL LIST OF MEMBERS

View Document

25/10/9125 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9126 February 1991 AUDITOR'S RESIGNATION

View Document

29/01/9129 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

02/01/912 January 1991 REGISTERED OFFICE CHANGED ON 02/01/91 FROM: FOLK HOUSE CHURCH STREET READING BERKS RG1 2SB

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

13/11/9013 November 1990 NEW DIRECTOR APPOINTED

View Document

24/10/9024 October 1990 ALTER MEM AND ARTS 01/10/90

View Document

24/10/9024 October 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/09/896 September 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

06/02/896 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/11/882 November 1988 RETURN MADE UP TO 14/11/88; FULL LIST OF MEMBERS

View Document

01/11/881 November 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

15/12/8715 December 1987 RETURN MADE UP TO 08/09/87; FULL LIST OF MEMBERS

View Document

15/12/8715 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/11/8621 November 1986 DIRECTOR RESIGNED

View Document

13/11/8613 November 1986 RETURN MADE UP TO 25/07/86; FULL LIST OF MEMBERS

View Document

13/11/8613 November 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

09/05/869 May 1986 NEW DIRECTOR APPOINTED

View Document

11/08/8111 August 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/08/81

View Document

14/05/8114 May 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/05/8114 May 1981 CERTIFICATE OF 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