Advanced company searchLink opens in new window

INTERMEDIATE SCIT LIMITED

Company number 04393598

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)
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
  • RES15 ‐ Change company name resolution on 2010-08-02
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
  • GBP 900
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
  • RES13 ‐ Dirs allot 1400 £0-10 20/08/07