Established in 1997, Intellitec M V Ltd have registered office in Wirral. We don't know the number of employees at the company. This business has 3 directors listed as Smith, Paul, Hughes, Duncan, Smith, Paul in the Companies House registry. This business is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HUGHES, Duncan | 20 August 2007 | 01 June 2011 | 1 |
SMITH, Paul | 20 August 2007 | 01 June 2011 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Paul | 05 September 2011 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 July 2020 | |
AA - Annual Accounts | 22 April 2020 | |
CS01 - N/A | 03 July 2019 | |
AA - Annual Accounts | 08 January 2019 | |
PSC01 - N/A | 09 November 2018 | |
PSC01 - N/A | 09 November 2018 | |
CS01 - N/A | 09 July 2018 | |
AA - Annual Accounts | 12 February 2018 | |
CS01 - N/A | 05 July 2017 | |
AA - Annual Accounts | 20 February 2017 | |
AR01 - Annual Return | 15 July 2016 | |
AA - Annual Accounts | 28 April 2016 | |
AR01 - Annual Return | 09 July 2015 | |
AA - Annual Accounts | 14 January 2015 | |
AR01 - Annual Return | 14 July 2014 | |
AA - Annual Accounts | 09 April 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 15 April 2013 | |
MEM/ARTS - N/A | 06 March 2013 | |
RESOLUTIONS - N/A | 29 January 2013 | |
AR01 - Annual Return | 19 June 2012 | |
AA - Annual Accounts | 25 April 2012 | |
RESOLUTIONS - N/A | 16 April 2012 | |
CC04 - Statement of companies objects | 16 April 2012 | |
SH01 - Return of Allotment of shares | 10 April 2012 | |
MG01 - Particulars of a mortgage or charge | 23 September 2011 | |
AP03 - Appointment of secretary | 08 September 2011 | |
AP01 - Appointment of director | 08 September 2011 | |
AP01 - Appointment of director | 08 September 2011 | |
AD01 - Change of registered office address | 08 September 2011 | |
TM02 - Termination of appointment of secretary | 08 September 2011 | |
TM01 - Termination of appointment of director | 08 September 2011 | |
TM01 - Termination of appointment of director | 08 September 2011 | |
AAMD - Amended Accounts | 31 August 2011 | |
AR01 - Annual Return | 25 August 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
TM01 - Termination of appointment of director | 25 August 2011 | |
AA - Annual Accounts | 04 July 2011 | |
AR01 - Annual Return | 11 August 2010 | |
AA - Annual Accounts | 26 April 2010 | |
MG01 - Particulars of a mortgage or charge | 26 March 2010 | |
363a - Annual Return | 26 August 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363s - Annual Return | 12 September 2008 | |
395 - Particulars of a mortgage or charge | 12 April 2008 | |
AA - Annual Accounts | 14 February 2008 | |
288a - Notice of appointment of directors or secretaries | 04 February 2008 | |
363s - Annual Return | 19 November 2007 | |
288a - Notice of appointment of directors or secretaries | 25 September 2007 | |
AA - Annual Accounts | 26 April 2007 | |
363s - Annual Return | 15 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 June 2006 | |
AA - Annual Accounts | 30 March 2006 | |
363s - Annual Return | 17 August 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 18 August 2004 | |
AA - Annual Accounts | 18 May 2004 | |
363s - Annual Return | 02 September 2003 | |
AA - Annual Accounts | 29 January 2003 | |
363s - Annual Return | 15 August 2002 | |
AA - Annual Accounts | 13 December 2001 | |
363s - Annual Return | 04 September 2001 | |
AA - Annual Accounts | 31 January 2001 | |
363s - Annual Return | 06 September 2000 | |
AA - Annual Accounts | 16 April 2000 | |
395 - Particulars of a mortgage or charge | 01 October 1999 | |
363s - Annual Return | 31 August 1999 | |
AA - Annual Accounts | 12 February 1999 | |
363s - Annual Return | 23 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 September 1998 | |
288a - Notice of appointment of directors or secretaries | 29 August 1997 | |
225 - Change of Accounting Reference Date | 20 August 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 1997 | |
288b - Notice of resignation of directors or secretaries | 06 August 1997 | |
NEWINC - New incorporation documents | 04 August 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed & floating charge | 14 September 2011 | Outstanding |
N/A |
Guarantee & debenture | 25 March 2010 | Outstanding |
N/A |
Legal charge | 10 April 2008 | Outstanding |
N/A |
All assets debenture | 20 September 1999 | Outstanding |
N/A |