Advanced company searchLink opens in new window

INTERTEC AUTOMOTIVE LSM LIMITED

Company number 07000795

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)
22 May 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2012 TM01 Termination of appointment of Andreas Maenner as a director on 20 January 2012
07 Feb 2012 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jan 2012 DS01 Application to strike the company off the register
13 Jan 2012 AP01 Appointment of Mr. Andreas Maenner as a director on 11 January 2012
04 Aug 2011 RP04 Second filing of AR01 previously delivered to Companies House made up to 25 August 2010
01 Aug 2011 TM01 Termination of appointment of Andreas Maenner as a director
29 Jul 2011 AR01 Annual return made up to 26 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 1
27 Jul 2011 AP01 Appointment of Mr. Andreas Maenner as a director
26 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
08 Apr 2011 AA Accounts for a dormant company made up to 31 December 2010
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2011 AR01 Annual return made up to 25 August 2010 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 04/08/2011
04 Feb 2011 CH04 Secretary's details changed for Sl24 Ltd. on 1 August 2010
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2010 TM01 Termination of appointment of Timotheus Kim as a director
19 Jan 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
14 Dec 2009 CERTNM Company name changed chrisdory LTD.\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-02
14 Dec 2009 CONNOT Change of name notice
25 Aug 2009 NEWINC Incorporation