- Company Overview for INTERMEDIATE SCIT LIMITED (04393598)
- Filing history for INTERMEDIATE SCIT LIMITED (04393598)
- People for INTERMEDIATE SCIT LIMITED (04393598)
- Charges for INTERMEDIATE SCIT LIMITED (04393598)
- More for INTERMEDIATE SCIT LIMITED (04393598)
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) |
---|---|---|---|
19 Jul 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
15 Sep 2010 | CONNOT | Change of name notice | |
15 Jun 2010 | TM02 | Termination of appointment of Andrew Mackenzie as a secretary | |
15 Jun 2010 | TM01 | Termination of appointment of Andrew Mackenzie as a director | |
21 Apr 2010 | AR01 |
Annual return made up to 13 March 2010 with full list of shareholders
Statement of capital on 2010-04-21
|
|
23 Jul 2009 | AA | Accounts for a small company made up to 31 March 2009 | |
02 Apr 2009 | 363a | Return made up to 13/03/09; full list of members | |
02 Apr 2009 | 353 | Location of register of members | |
02 Apr 2009 | 190 | Location of debenture register | |
02 Apr 2009 | 287 | Registered office changed on 02/04/2009 from 33 lionel street birmingham west midlands B3 1AB | |
30 Mar 2009 | 288c | Director's Change of Particulars / john walker / 18/11/2008 / Street was: tresnell road, now: treswell road; Area was: bampton, now: rampton | |
30 Mar 2009 | 288c | Director's Change of Particulars / john walker / 18/11/2008 / HouseName/Number was: , now: elmwood lodge; Street was: richmond house, now: tresnell road; Area was: mattersey road, ranskill, now: bampton; Post Code was: DN22 8NF, now: DN22 0HX; Country was: , now: england | |
14 Oct 2008 | 363a | Return made up to 13/03/08; full list of members | |
14 Oct 2008 | 190 | Location of debenture register | |
14 Oct 2008 | 353 | Location of register of members | |
14 Oct 2008 | 288c | Director's Change of Particulars / stephen armitage / 14/09/2007 / Middle Name/s was: , now: arthur; HouseName/Number was: , now: 5; Street was: 5 northland avenue, now: northland avenue; Region was: yorkshire, now: north yorkshire; Occupation was: chief signalling design engine, now: chief signalling design engineer | |
13 Oct 2008 | 288c | Director's Change of Particulars / andrew mackenzie / 07/09/2007 / HouseName/Number was: , now: oak farm,; Street was: oak farm, now: laytham; Area was: laytham, now: ; Occupation was: managing director, now: accountant | |
13 Oct 2008 | 288c | Director's Change of Particulars / steven brookes / 14/09/2007 / Middle Name/s was: , now: peter; HouseName/Number was: , now: 9; Street was: 9 pavilion row, now: pavilion row; Area was: main street fulford, now: main street, fulford | |
30 Sep 2008 | 288a | Secretary appointed andrew derek mackenzie | |
23 Sep 2008 | 288b | Appointment Terminated Secretary leslie may | |
06 Aug 2008 | AA | Accounts for a small company made up to 31 March 2008 | |
06 Nov 2007 | 288a | New director appointed | |
01 Nov 2007 | RESOLUTIONS |
Resolutions
|