INTEX VENDING SYSTEMS LTD

Company Documents

DateDescription
01/04/141 April 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/12/1317 December 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/136 December 2013 APPLICATION FOR STRIKING-OFF

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/01/1323 January 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/01/1118 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

25/01/1025 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES VARNEY / 01/10/2009

View Document

19/01/1019 January 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

20/01/0920 January 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/08/0623 August 2006 RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS

View Document

12/12/0512 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/05/0524 May 2005 COMPANY NAME CHANGED REVIVE VENDING LTD CERTIFICATE ISSUED ON 24/05/05

View Document

25/01/0525 January 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 REGISTERED OFFICE CHANGED ON 25/01/05 FROM: UNITS 28-29,BATTEN ROAD DOWNTON WILTSHIRE SP5 3HU

View Document

25/01/0525 January 2005 NEW SECRETARY APPOINTED

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/03/0429 March 2004 COMPANY NAME CHANGED INTEX VENDING SYSTEMS LIMITED CERTIFICATE ISSUED ON 29/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0316 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

12/02/0212 February 2002 RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

31/01/0131 January 2001 RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS

View Document

06/01/016 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

30/01/0030 January 2000 RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

26/01/9926 January 1999 RETURN MADE UP TO 25/01/99; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/9821 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

25/01/9825 January 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

25/02/9725 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

09/04/969 April 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995

View Document

09/11/959 November 1995 NEW DIRECTOR APPOINTED

View Document

18/10/9518 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

21/02/9521 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 NEW SECRETARY APPOINTED

View Document

21/02/9521 February 1995

View Document

21/02/9521 February 1995 RETURN MADE UP TO 25/01/95; FULL LIST OF MEMBERS

View Document

28/11/9428 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

09/06/949 June 1994 RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994

View Document

22/12/9322 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/12/9315 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 REGISTERED OFFICE CHANGED ON 04/03/93

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992

View Document

20/01/9220 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/91

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/9118 April 1991 S386 DISP APP AUDS 28/01/91

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991

View Document

14/03/9014 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/905 March 1990 DIRECTOR RESIGNED

View Document

05/03/905 March 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

25/01/9025 January 1990 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