About

Registered Number: 03791239
Date of Incorporation: 14/06/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/12/2016 (7 years and 4 months ago)
Registered Address: Saxton House, Saxon Way, Cheltenham, Gloucestershire, GL52 6QX

 

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.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.