INTERTECH TRADING (UK) LIMITED

Company Documents

DateDescription
07/08/247 August 2024 Termination of appointment of Elena Antoniou as a director on 2023-07-30

View Document

07/08/247 August 2024 Cessation of A.A.M. & C. Nominee Services Limited as a person with significant control on 2023-07-30

View Document

07/08/247 August 2024 Termination of appointment of A. A. M. & C. Secretary Limited as a secretary on 2023-07-30

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

05/05/235 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Confirmation statement made on 2023-04-24 with no updates

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

17/01/2317 January 2023 Compulsory strike-off action has been suspended

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-04-24 with no updates

View Document

29/04/2029 April 2020 DISS40 (DISS40(SOAD))

View Document

28/04/2028 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A.A.M. & C. NOMINEE SERVICES LIMITED

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 24/04/20, WITH UPDATES

View Document

28/04/2028 April 2020 CESSATION OF SUXESS CONSULT LIMITED AS A PSC

View Document

09/11/199 November 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/10/1915 October 2019 FIRST GAZETTE

View Document

30/08/1930 August 2019 DIRECTOR APPOINTED MRS. ELENA ANTONIOU

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR ANDRY TRYFONOS

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES

View Document

16/07/1816 July 2018 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES

View Document

09/08/179 August 2017 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES

View Document

19/05/1619 May 2016 Annual return made up to 24 April 2016 with full list of shareholders

View Document

07/05/157 May 2015 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1524 April 2015 Annual return made up to 24 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/12/149 December 2014 DISS40 (DISS40(SOAD))

View Document

12/09/1412 September 2014 FIRST GAZETTE

View Document

28/04/1428 April 2014 Annual return made up to 24 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/05/1317 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

06/05/136 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS. ANDRY TRYFONOS / 18/10/2012

View Document

06/05/136 May 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / A. A. M. & C. SECRETARY LIMITED / 29/06/2011

View Document

06/05/136 May 2013 Annual return made up to 24 April 2013 with full list of shareholders

View Document

02/05/122 May 2012 Annual return made up to 24 April 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual return made up to 24 April 2011 with full list of shareholders

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, SECRETARY AXIANO COMPANY SECRETARIES LTD

View Document

06/10/106 October 2010 CORPORATE SECRETARY APPOINTED A. A. M. & C. SECRETARY LIMITED

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/07/101 July 2010 Annual return made up to 24 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AXIANO COMPANY SECRETARIES LTD / 24/04/2010

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 41 DUKE STREET EDINBURGH EH6 8HH

View Document

19/01/1019 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

05/11/095 November 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED ANDRY TRYFONOS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED AXIANO COMPANY SECRETARIES LTD

View Document

17/06/0817 June 2008 REGISTERED OFFICE CHANGED ON 17/06/2008 FROM UNIT 19 LEITH WALK BUSINESS CENTRE 108 LEITH WALK EDINBURGH EH6 5DT

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR JOANNE WIGHT

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY LAWSONS SECRETARIES LIMITED

View Document

24/04/0824 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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