Advanced company searchLink opens in new window

INTEC (CONTRACT INTERIORS) LIMITED

Company number NI061945

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)
05 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2022 L22(NI) Completion of winding up
18 Dec 2013 COCOMP Order of court to wind up
29 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
30 Nov 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
Statement of capital on 2012-11-30
  • GBP 12
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
05 Dec 2011 AR01 Annual return made up to 27 November 2011 with full list of shareholders
02 Dec 2010 AR01 Annual return made up to 27 November 2010 with full list of shareholders
03 Sep 2010 AP03 Appointment of Martina Mckenna as a secretary
31 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
31 Aug 2010 AD01 Registered office address changed from Unit 7 Woodside Industrial Estate Ballymena Co Antrim BT42 4PT on 31 August 2010
31 Aug 2010 TM02 Termination of appointment of Niall Mc Campbell as a secretary
31 Aug 2010 TM01 Termination of appointment of Niall Mccamphill as a director
08 Mar 2010 AA Total exemption small company accounts made up to 30 April 2009
19 Jan 2010 AR01 Annual return made up to 27 November 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Vincent Maurice Mckenna on 1 October 2009
19 Jan 2010 CH01 Director's details changed for Niall Patrick Mccamphill on 1 October 2009
19 Jan 2010 CH03 Secretary's details changed for Niall Patrick Mc Campbell on 1 October 2009
06 Feb 2009 UDM+A(NI) Updated mem and arts
29 Jan 2009 CERTC(NI) Cert change
29 Jan 2009 CNR-D(NI) Chng name res fee waived
28 Jan 2009 371S(NI) 27/11/08 annual return shuttle
21 Jan 2009 295(NI) Change in sit reg add
07 Oct 2008 233(NI) Change of ARD
07 Oct 2008 AC(NI) 30/04/08 annual accts