- Company Overview for INTRINSIQ MATERIALS LIMITED (04244598)
- Filing history for INTRINSIQ MATERIALS LIMITED (04244598)
- People for INTRINSIQ MATERIALS LIMITED (04244598)
- Charges for INTRINSIQ MATERIALS LIMITED (04244598)
- Insolvency for INTRINSIQ MATERIALS LIMITED (04244598)
- More for INTRINSIQ MATERIALS LIMITED (04244598)
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) |
---|---|---|---|
25 May 2011 | AP01 | Appointment of James Stoffel as a director | |
23 May 2011 | TM02 | Termination of appointment of Ovalsec Limited as a secretary | |
23 May 2011 | AD01 | Registered office address changed from 2 Temple Back East Temple Quay Bristol BS1 6EG on 23 May 2011 | |
23 May 2011 | TM01 | Termination of appointment of Jonathan Tudor as a director | |
23 May 2011 | TM01 | Termination of appointment of Stephen Lake as a director | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jul 2010 | AR01 | Annual return made up to 2 July 2010 with full list of shareholders | |
07 May 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Feb 2010 | AUD | Auditor's resignation | |
27 Jan 2010 | AUD | Auditor's resignation | |
02 Jul 2009 | 363a | Return made up to 02/07/09; full list of members | |
27 May 2009 | AA | Full accounts made up to 31 December 2008 | |
07 May 2009 | 288b | Appointment terminated director michael summers | |
07 May 2009 | 288b | Appointment terminated director paul reip | |
07 May 2009 | 288b | Appointment terminated director joseph raguso | |
07 May 2009 | 288a | Director appointed richard john dixon | |
27 Oct 2008 | AA | Full accounts made up to 31 December 2007 | |
23 Oct 2008 | 225 | Accounting reference date shortened from 31/03/2008 to 31/12/2007 | |
02 Jul 2008 | 363a | Return made up to 02/07/08; full list of members | |
23 Jun 2008 | 288c | Director's change of particulars / michael summers / 23/06/2008 | |
15 Feb 2008 | AA | Full accounts made up to 31 March 2007 | |
18 Jan 2008 | 288a | New director appointed | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 85 buckingham gate london SW1E 6PD | |
17 Dec 2007 | CERTNM | Company name changed qinetiq nanomaterials LIMITED\certificate issued on 17/12/07 | |
05 Nov 2007 | 123 | Nc inc already adjusted 10/08/07 |