- Company Overview for INTEX MANAGEMENT SERVICES LTD (03488486)
- Filing history for INTEX MANAGEMENT SERVICES LTD (03488486)
- People for INTEX MANAGEMENT SERVICES LTD (03488486)
- Charges for INTEX MANAGEMENT SERVICES LTD (03488486)
- More for INTEX MANAGEMENT SERVICES LTD (03488486)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
31 Jul 2013 | DS01 | Application to strike the company off the register | |
03 Jan 2013 | AR01 |
Annual return made up to 23 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
28 Dec 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 31 October 2012 | |
30 Aug 2012 | CC04 | Statement of company's objects | |
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
30 May 2012 | TM01 | Termination of appointment of Ian Robert Weightman as a director on 21 March 2012 | |
30 May 2012 | TM01 | Termination of appointment of Matthew Peter Towers as a director on 21 March 2012 | |
30 May 2012 | TM01 | Termination of appointment of Adrian Stuart Lloyd as a director on 21 March 2012 | |
30 May 2012 | TM01 | Termination of appointment of Simon Harris as a director on 21 March 2012 | |
30 May 2012 | TM02 | Termination of appointment of Ian Robert Weightman as a secretary on 21 March 2012 | |
30 May 2012 | AP01 | Appointment of Mr Robert John Smith as a director on 21 March 2012 | |
30 May 2012 | TM02 | Termination of appointment of Simon Harris as a secretary on 21 March 2012 | |
30 May 2012 | AP01 | Appointment of Mr Simon Dunlop as a director on 21 March 2012 | |
30 May 2012 | AP01 | Appointment of Mrs Jaspal Kaur Chahal as a director on 21 March 2012 | |
04 Apr 2012 | MISC | Resignation of auditors under 516 CA06 | |
19 Jan 2012 | AR01 | Annual return made up to 23 December 2011 with full list of shareholders | |
24 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Dec 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
01 Feb 2011 | AA | Accounts for a small company made up to 30 April 2010 | |
19 Jan 2011 | AR01 | Annual return made up to 23 December 2010 with full list of shareholders | |
25 Jan 2010 | AA | Accounts for a small company made up to 30 April 2009 | |
25 Jan 2010 | AR01 | Annual return made up to 23 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Mr Ian Robert Weightman on 22 January 2010 |