Advanced company searchLink opens in new window

INTENTOR LTD

Company number 06019367

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)
07 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
21 Aug 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Aug 2009 88(2) Ad 09/07/09\gbp si 1666@0.1=166.6\gbp ic 500/666.6\
10 Dec 2008 363a Return made up to 05/12/08; full list of members
10 Dec 2008 288c Director's change of particulars / daniel durie / 31/07/2008
02 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
12 Feb 2008 363a Return made up to 05/12/07; full list of members
15 Dec 2007 395 Particulars of mortgage/charge
19 Sep 2007 288a New director appointed
17 Sep 2007 287 Registered office changed on 17/09/07 from: 13 rockwell avenue kingsweston bristol BS11 0UF
11 Aug 2007 88(2)R Ad 30/07/07--------- £ si 350@.1=35 £ ic 466/501
01 Aug 2007 88(2)R Ad 12/07/07--------- £ si 600@.1=60 £ ic 406/466
21 Jul 2007 288a New director appointed
21 Jul 2007 88(2)R Ad 06/07/07-06/07/07 £ si 300@.1=30 £ ic 376/406
21 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 Jul 2007 88(2)R Ad 02/07/07--------- £ si 2750@.1=275 £ ic 101/376
20 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sdiv 02/07/07
20 Jul 2007 122 S-div 02/07/07
20 Jul 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sdiv 02/07/07
19 Jan 2007 225 Accounting reference date extended from 31/12/07 to 31/03/08
19 Jan 2007 88(2)R Ad 05/12/06--------- £ si 100@1=100 £ ic 1/101
19 Jan 2007 288a New director appointed
19 Jan 2007 288a New secretary appointed
06 Dec 2006 288b Secretary resigned