- Company Overview for INTECH NETWORKS LIMITED (08696287)
- Filing history for INTECH NETWORKS LIMITED (08696287)
- People for INTECH NETWORKS LIMITED (08696287)
- More for INTECH NETWORKS LIMITED (08696287)
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 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 May 2017 | DS01 | Application to strike the company off the register | |
09 May 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2015 | |
24 Jan 2017 | AA | Accounts for a dormant company made up to 30 September 2014 | |
24 Jan 2017 | AR01 |
Annual return made up to 17 February 2016
Statement of capital on 2017-01-24
|
|
24 Jan 2017 | RT01 | Administrative restoration application | |
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
14 Dec 2015 | AP01 | Appointment of Mr Raheem Mohammed as a director on 3 February 2015 | |
14 Dec 2015 | TM01 | Termination of appointment of Razia Munir as a director on 3 February 2015 | |
12 Dec 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Nov 2015 | AD01 | Registered office address changed from , Unit 4 Watling Gate, 297-303 Edgware Road, London, NW9 6NB to 170 Church Road Mitcham Surrey CR4 3BW on 30 November 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of Mohammed Munir as a director on 3 February 2015 | |
27 Oct 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Aug 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
04 Aug 2015 | AP01 | Appointment of Mr Mohammed Munir as a director on 3 February 2015 | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Feb 2014 | AR01 |
Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
17 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 17 February 2014
|
|
28 Jan 2014 | TM01 | Termination of appointment of Barbara Kahan as a director | |
28 Jan 2014 | AP01 | Appointment of Mrs Razia Munir as a director | |
23 Jan 2014 | AD01 | Registered office address changed from , Winnington House 2 Woodberry Grove, North Finchley, London, N12 0DR, United Kingdom on 23 January 2014 |