Advanced company searchLink opens in new window

INTEX MANAGEMENT SERVICES LTD

Company number 03488486

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Conflict of interest by dir authorised. Dir authorized to vote in meeting 14/08/2012
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