- Company Overview for INTEX SUPPORT SERVICES LTD (03643882)
- Filing history for INTEX SUPPORT SERVICES LTD (03643882)
- People for INTEX SUPPORT SERVICES LTD (03643882)
- More for INTEX SUPPORT SERVICES LTD (03643882)
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) |
---|---|---|---|
16 Dec 2002 | 287 | Registered office changed on 16/12/02 from: 59 union street dunstable bedfordshire LU6 1EX | |
02 Oct 2002 | 363s | Return made up to 05/10/02; full list of members | |
06 Jul 2002 | AA | Total exemption full accounts made up to 31 March 2002 | |
06 Jun 2002 | CERTNM | Company name changed rugco LIMITED\certificate issued on 06/06/02 | |
17 May 2002 | 288a | New director appointed | |
09 Oct 2001 | 363s | Return made up to 05/10/01; full list of members | |
19 Sep 2001 | AA | Total exemption full accounts made up to 31 March 2001 | |
03 Oct 2000 | 363s | Return made up to 05/10/00; full list of members | |
01 Aug 2000 | AA | Full accounts made up to 31 March 2000 | |
15 Dec 1999 | 225 | Accounting reference date extended from 31/10/99 to 31/03/00 | |
06 Dec 1999 | 363s |
Return made up to 05/10/99; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentReturn made up to 05/10/99; full list of members |
07 Oct 1998 | 288a | New director appointed | |
07 Oct 1998 | 287 | Registered office changed on 07/10/98 from: bridge house 181 queen victoria street, london EC4V 4DZ | |
07 Oct 1998 | 288b | Secretary resigned | |
07 Oct 1998 | 288a | New secretary appointed | |
07 Oct 1998 | 288b | Director resigned | |
05 Oct 1998 | NEWINC | Incorporation |