Intek Communications Ltd was registered on 14 June 1999 and has its registered office in Gloucestershire. There are no directors listed for the business at Companies House.
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 07 December 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 07 September 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 30 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 25 July 2012 | |
4.68 - Liquidator's statement of receipts and payments | 08 August 2011 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
F10.2 - N/A | 17 August 2010 | |
2.34B - N/A | 21 July 2010 | |
2.16B - N/A | 05 July 2010 | |
2.17B - N/A | 21 June 2010 | |
AD01 - Change of registered office address | 17 May 2010 | |
2.12B - N/A | 10 May 2010 | |
363a - Annual Return | 10 July 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 05 March 2009 | |
AAMD - Amended Accounts | 26 August 2008 | |
AA - Annual Accounts | 29 July 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 19 July 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
288b - Notice of resignation of directors or secretaries | 09 May 2007 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 27 April 2007 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 22 July 2005 | |
363s - Annual Return | 15 July 2005 | |
AA - Annual Accounts | 14 July 2005 | |
AA - Annual Accounts | 27 July 2004 | |
363s - Annual Return | 15 July 2004 | |
363s - Annual Return | 17 July 2003 | |
AA - Annual Accounts | 03 May 2003 | |
225 - Change of Accounting Reference Date | 07 March 2003 | |
395 - Particulars of a mortgage or charge | 30 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 October 2002 | |
AUD - Auditor's letter of resignation | 25 September 2002 | |
363s - Annual Return | 21 July 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 June 2002 | |
AA - Annual Accounts | 05 May 2002 | |
395 - Particulars of a mortgage or charge | 07 November 2001 | |
287 - Change in situation or address of Registered Office | 05 November 2001 | |
395 - Particulars of a mortgage or charge | 30 October 2001 | |
AA - Annual Accounts | 02 August 2001 | |
363s - Annual Return | 03 July 2001 | |
395 - Particulars of a mortgage or charge | 24 May 2001 | |
287 - Change in situation or address of Registered Office | 01 November 2000 | |
363s - Annual Return | 26 July 2000 | |
288a - Notice of appointment of directors or secretaries | 03 July 2000 | |
287 - Change in situation or address of Registered Office | 31 August 1999 | |
288a - Notice of appointment of directors or secretaries | 31 August 1999 | |
288a - Notice of appointment of directors or secretaries | 31 August 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
288b - Notice of resignation of directors or secretaries | 12 July 1999 | |
287 - Change in situation or address of Registered Office | 12 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
288a - Notice of appointment of directors or secretaries | 12 July 1999 | |
NEWINC - New incorporation documents | 14 June 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Cash deposit deed | 27 January 2003 | Outstanding |
N/A |
Mortgage and general charge | 29 October 2001 | Outstanding |
N/A |
Mortgage | 29 October 2001 | Outstanding |
N/A |
Debenture | 22 May 2001 | Outstanding |
N/A |