About

Registered Number: 03126582
Date of Incorporation: 15/11/1995 (29 years and 4 months ago)
Company Status: Active
Registered Address: Unit 11b Dawkins Road Ind Estate, Hamworthy, Poole, Dorset, BH15 4JP

 

Intec Printing Solutions Ltd was founded on 15 November 1995 and has its registered office in Dorset. We don't know the number of employees at Intec Printing Solutions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MELVILLE, Ian Peter 19 December 1995 - 1
MELVILLE, Tracey Elizabeth Carol 19 December 1995 20 June 2008 1

Filing History

Document Type Date
AA - Annual Accounts 12 February 2020
CS01 - N/A 18 November 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 20 November 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 24 November 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 24 November 2014
AA - Annual Accounts 21 January 2014
AR01 - Annual Return 07 December 2013
AA - Annual Accounts 10 January 2013
AR01 - Annual Return 21 November 2012
CERTNM - Change of name certificate 09 February 2012
CONNOT - N/A 09 February 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 21 January 2009
RESOLUTIONS - N/A 19 January 2009
RESOLUTIONS - N/A 07 January 2009
RESOLUTIONS - N/A 27 November 2008
363a - Annual Return 17 November 2008
169 - Return by a company purchasing its own shares 04 November 2008
RESOLUTIONS - N/A 30 October 2008
169 - Return by a company purchasing its own shares 30 October 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288b - Notice of resignation of directors or secretaries 27 June 2008
288c - Notice of change of directors or secretaries or in their particulars 27 June 2008
AA - Annual Accounts 30 January 2008
363a - Annual Return 15 November 2007
RESOLUTIONS - N/A 30 January 2007
RESOLUTIONS - N/A 30 January 2007
123 - Notice of increase in nominal capital 30 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 08 February 2006
363a - Annual Return 17 November 2005
AA - Annual Accounts 12 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 2004
363s - Annual Return 22 November 2004
AA - Annual Accounts 06 April 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 09 February 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 19 November 2001
AA - Annual Accounts 16 August 2001
287 - Change in situation or address of Registered Office 16 February 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 12 April 1999
287 - Change in situation or address of Registered Office 29 March 1999
363s - Annual Return 12 November 1998
AA - Annual Accounts 17 March 1998
363s - Annual Return 08 December 1997
AA - Annual Accounts 04 February 1997
363s - Annual Return 11 December 1996
288 - N/A 19 August 1996
288 - N/A 19 August 1996
395 - Particulars of a mortgage or charge 03 May 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
288 - N/A 19 January 1996
287 - Change in situation or address of Registered Office 19 January 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1996
CERTNM - Change of name certificate 29 December 1995
NEWINC - New incorporation documents 15 November 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 01 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.