- Company Overview for INTACT HOLDINGS LIMITED (06820436)
- Filing history for INTACT HOLDINGS LIMITED (06820436)
- People for INTACT HOLDINGS LIMITED (06820436)
- Charges for INTACT HOLDINGS LIMITED (06820436)
- Insolvency for INTACT HOLDINGS LIMITED (06820436)
- More for INTACT HOLDINGS LIMITED (06820436)
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 Mar 2011 | AR01 | Annual return made up to 16 February 2011 with full list of shareholders | |
24 Mar 2011 | TM01 | Termination of appointment of Ivan Dittrich as a director | |
24 Mar 2011 | AP01 | Appointment of Mr Callum Mcgregor as a director | |
16 Nov 2010 | AA | Full accounts made up to 28 February 2010 | |
05 Aug 2010 | AP03 | Appointment of Mr Ian David Roostan as a secretary | |
05 Aug 2010 | TM02 | Termination of appointment of Simon Morris as a secretary | |
28 Apr 2010 | AR01 | Annual return made up to 16 February 2010 with full list of shareholders | |
28 Apr 2010 | CH03 | Secretary's details changed for Mr Simon Paul Morris on 1 January 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Mr Robert D'arcy Dalton on 1 January 2010 | |
20 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Nov 2009 | AD01 | Registered office address changed from Intact Holdings Limited 110 Buckingham Avenue Slough SL1 4PF on 17 November 2009 | |
16 Feb 2009 | NEWINC | Incorporation |