INTERTEC DYNAMICS LIMITED

Company Documents

DateDescription
19/10/1019 October 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/06/1029 June 2010 APPLICATION FOR STRIKING-OFF

View Document

20/04/1020 April 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

03/01/103 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

22/11/0322 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

14/05/0114 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: G OFFICE CHANGED 14/12/00 OVAL BUILDING COURTWICK LANE, WICK LITTLEHAMPTON WEST SUSSEX BN17 7PA

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/08/992 August 1999 REGISTERED OFFICE CHANGED ON 02/08/99 FROM: G OFFICE CHANGED 02/08/99 13 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY

View Document

20/05/9920 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

26/03/9926 March 1999 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

09/10/989 October 1998 SECRETARY RESIGNED

View Document

09/10/989 October 1998 DIRECTOR RESIGNED

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 REGISTERED OFFICE CHANGED ON 09/10/98 FROM: G OFFICE CHANGED 09/10/98 BISHOPSTONE 36 CRESCENT ROAD WORTHING SUSSEX BN11 1RL

View Document

09/10/989 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 REGISTERED OFFICE CHANGED ON 10/05/98 FROM: G OFFICE CHANGED 10/05/98 372 OLD STREET LONDON EC1V 9LT

View Document

17/04/9817 April 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9817 April 1998 Incorporation

View Document


More Company Information