- Company Overview for INTEC (CONTRACT INTERIORS) LIMITED (NI061945)
- Filing history for INTEC (CONTRACT INTERIORS) LIMITED (NI061945)
- People for INTEC (CONTRACT INTERIORS) LIMITED (NI061945)
- Insolvency for INTEC (CONTRACT INTERIORS) LIMITED (NI061945)
- More for INTEC (CONTRACT INTERIORS) LIMITED (NI061945)
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
|
|
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 |