WOOD GROUP INTETECH LIMITED

Company Documents

DateDescription
04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

04/01/224 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

19/10/2119 October 2021 First Gazette notice for voluntary strike-off

View Document

06/10/216 October 2021 Application to strike the company off the register

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM COMPASS POINT 79-87 KINGSTON ROAD STAINES-UPON-THAMES MIDDLESEX TW18 1DT

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 21/02/20, WITH UPDATES

View Document

26/02/2026 February 2020 CESSATION OF WG INTETECH HOLDINGS LIMITED AS A PSC

View Document

26/02/2026 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WOOD GROUP INVESTMENTS LIMITED

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

05/04/195 April 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN FOTHERINGHAM

View Document

19/03/1919 March 2019 DIRECTOR APPOINTED MR ANDREW PETER HEMINGWAY

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, DIRECTOR MARK LINTON

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 21/02/19, NO UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/05/1818 May 2018 APPOINTMENT TERMINATED, DIRECTOR LIANE SMITH

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 21/02/18, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WAYMAN

View Document

20/10/1620 October 2016 APPOINTMENT TERMINATED, DIRECTOR BRUCE MIDDLETON

View Document

20/10/1620 October 2016 DIRECTOR APPOINTED ALAN RAE FOTHERINGHAM

View Document

14/09/1614 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/03/1621 March 2016 Annual return made up to 21 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 SECRETARY APPOINTED MR IAIN ANGUS JONES

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, SECRETARY ROBBIE BROWN

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/02/1523 February 2015 Annual return made up to 21 February 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN WAYMAN / 23/12/2014

View Document

05/08/145 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR LIANE MARGARET SMITH / 20/07/2014

View Document

24/02/1424 February 2014 Annual return made up to 21 February 2014 with full list of shareholders

View Document

21/06/1321 June 2013 ADOPT ARTICLES 21/05/2013

View Document

20/06/1320 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

19/06/1319 June 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/06/1319 June 2013 COMPANY NAME CHANGED INTETECH LIMITED CERTIFICATE ISSUED ON 19/06/13

View Document

13/06/1313 June 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

12/06/1312 June 2013 SECOND FILING WITH MUD 21/02/13 FOR FORM AR01

View Document

10/06/1310 June 2013 10/06/13 STATEMENT OF CAPITAL GBP 197

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR MARK LINTON

View Document

04/06/134 June 2013 REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, SALMON COURT ROWTON LANE, ROWTON, CHESHIRE, CH3 6AT

View Document

04/06/134 June 2013 DIRECTOR APPOINTED MR STEPHEN JOHN WAYMAN

View Document

03/06/133 June 2013 DIRECTOR APPOINTED MR BRUCE MIDDLETON

View Document

03/06/133 June 2013 SECRETARY APPOINTED MR ROBBIE MUIRHEAD BIRNE BROWN

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN SMITH

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/03/1318 March 2013 Annual return made up to 21 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

16/07/1216 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 21 February 2012 with full list of shareholders

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/03/113 March 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

04/06/104 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/02/1026 February 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

14/05/0914 May 2009 REGISTERED OFFICE CHANGED ON 14/05/2009 FROM, 37 MOUNT WAY, WAVERTON, CHESTER, CH3 7QF

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/03/084 March 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/03/0728 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

08/06/068 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/0611 January 2006 VARYING SHARE RIGHTS AND NAMES

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/04/0511 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/03/033 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 21/02/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/03/011 March 2001 RETURN MADE UP TO 21/02/01; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/03/0010 March 2000 RETURN MADE UP TO 21/02/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 21/02/99; NO CHANGE OF MEMBERS

View Document

06/04/986 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 21/02/98; NO CHANGE OF MEMBERS

View Document

25/04/9725 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

24/03/9724 March 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/01/9519 January 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

23/05/9423 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/01/9431 January 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 21/01/93; FULL LIST OF MEMBERS

View Document

26/10/9226 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

11/02/9211 February 1992 RETURN MADE UP TO 21/01/92; FULL LIST OF MEMBERS

View Document

13/02/9113 February 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/01/9131 January 1991 REGISTERED OFFICE CHANGED ON 31/01/91 FROM: THE BRITANNIA SUITE, INTERNATIONAL HOUSE, 82-86 DEANSGATE, MANCHESTER M3 2ER

View Document

31/01/9131 January 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9131 January 1991 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

21/01/9121 January 1991 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