Advanced company searchLink opens in new window

INTEC ENGINEERING CONSULTANCY AND PROJECT MANAGEMENT LIMITED

Company number 05721577

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)
12 Oct 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2009 AA Total exemption small company accounts made up to 30 April 2009
30 Apr 2009 225 Accounting reference date extended from 28/02/2009 to 30/04/2009
26 Feb 2009 363a Return made up to 24/02/09; full list of members
26 Feb 2009 353 Location of register of members
26 Aug 2008 AA Total exemption small company accounts made up to 29 February 2008
27 Feb 2008 288c Secretary's Change of Particulars / deborah mulcahy / 27/02/2008 /
27 Feb 2008 288c Director's Change of Particulars / john mulcahy / 27/02/2008 /
27 Feb 2008 363a Return made up to 24/02/08; full list of members
27 Feb 2008 288c Director's Change of Particulars / john mulcahy / 22/05/2007 / Title was: , now: mr; HouseName/Number was: , now: 28; Street was: 3 rectory dene, now: wansdyke; Post Code was: NE61 3RL, now: NE61 3RN; Country was: , now: united kingdom
27 Feb 2008 288c Secretary's Change of Particulars / deborah mulcahy / 22/05/2007 / Title was: , now: mrs; HouseName/Number was: , now: 28; Street was: 3 rectory dene, now: wansdyke; Post Code was: NE61 2TD, now: NE61 3RN; Country was: , now: united kingdom
22 Jul 2007 AA Total exemption small company accounts made up to 28 February 2007
11 Apr 2007 363a Return made up to 24/02/07; full list of members
11 Apr 2007 288c Secretary's particulars changed
11 Apr 2007 288c Director's particulars changed
22 Sep 2006 287 Registered office changed on 22/09/06 from: wansdyke house wansdyke morpeth northumberland NE61 3RL
16 Mar 2006 288a New secretary appointed
16 Mar 2006 288a New director appointed
16 Mar 2006 287 Registered office changed on 16/03/06 from: 1 saville chambers north street newcastle upon tyne NE1 8DF
16 Mar 2006 288b Director resigned
16 Mar 2006 288b Secretary resigned
16 Mar 2006 88(2)R Ad 24/02/06-24/02/06 £ si 1@1=1 £ ic 1/2
24 Feb 2006 NEWINC Incorporation