INTSOFTECH LIMITED

Company Documents

DateDescription
21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

21/11/2321 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

05/09/235 September 2023 First Gazette notice for voluntary strike-off

View Document

29/08/2329 August 2023 Application to strike the company off the register

View Document

21/08/2321 August 2023 Amended total exemption full accounts made up to 2022-07-02

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-07-02

View Document

28/06/2328 June 2023 Termination of appointment of Izaz Ali as a director on 2023-06-28

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-28 with updates

View Document

14/04/2314 April 2023 Termination of appointment of Michele Serafini as a director on 2023-04-10

View Document

30/03/2330 March 2023 Appointment of Mr Michele Serafini as a director on 2023-03-30

View Document

02/07/222 July 2022 Annual accounts for year ending 02 Jul 2022

View Accounts

02/05/222 May 2022 Confirmation statement made on 2022-04-28 with updates

View Document

02/07/212 July 2021 Annual accounts for year ending 02 Jul 2021

View Accounts

02/07/202 July 2020 Annual accounts for year ending 02 Jul 2020

View Accounts

01/05/201 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 02/07/19

View Document

02/07/192 July 2019 Annual accounts for year ending 02 Jul 2019

View Accounts

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, WITH UPDATES

View Document

21/03/1921 March 2019 02/07/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 PREVEXT FROM 30/04/2018 TO 02/07/2018

View Document

31/08/1831 August 2018 PSC'S CHANGE OF PARTICULARS / PHYDES LIMITED / 31/08/2018

View Document

02/07/182 July 2018 Annual accounts for year ending 02 Jul 2018

View Accounts

01/06/181 June 2018 DIRECTOR APPOINTED MS IVANA JOCALLAZ

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

30/01/1830 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR BRIAN WALMSLEY

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR IZAZ ALI

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM 29 CARLTON CRESCENT C/O LAWDIT (BN) SOUTHAMPTON SO15 2EW

View Document

15/06/1615 June 2016 APPOINTMENT TERMINATED, DIRECTOR LORENZO MARCOALDI

View Document

15/06/1615 June 2016 DIRECTOR APPOINTED MR BRIAN RONALD WALMSLEY

View Document

27/05/1627 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 COMPANY NAME CHANGED AUVEY LTD CERTIFICATE ISSUED ON 29/01/16

View Document

28/01/1628 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

01/12/151 December 2015 DISS40 (DISS40(SOAD))

View Document

30/11/1530 November 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

25/08/1525 August 2015 FIRST GAZETTE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1428 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information