Download leads from Nexok and grow your business. Find out more

Intamac Ltd.

Documents

Total Documents110
Total Pages310

Filing History

19 January 2016Final Gazette dissolved via voluntary strike-off
19 January 2016Final Gazette dissolved via voluntary strike-off
6 October 2015First Gazette notice for voluntary strike-off
6 October 2015First Gazette notice for voluntary strike-off
26 September 2015Application to strike the company off the register
26 September 2015Application to strike the company off the register
17 June 2015Accounts for a dormant company made up to 31 October 2014
17 June 2015Accounts for a dormant company made up to 31 October 2014
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
3 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 10
26 June 2014Accounts for a dormant company made up to 31 October 2013
26 June 2014Accounts for a dormant company made up to 31 October 2013
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
4 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 10
26 November 2013Termination of appointment of Gareth Williams as a secretary
26 November 2013Termination of appointment of Gareth Williams as a secretary
26 November 2013Appointment of Mr Geoffrey Peter Lennon as a secretary
26 November 2013Appointment of Mr Geoffrey Peter Lennon as a secretary
19 July 2013Accounts for a dormant company made up to 31 October 2012
19 July 2013Accounts for a dormant company made up to 31 October 2012
11 March 2013Appointment of Gareth Thomas Williams as a secretary
11 March 2013Appointment of Gareth Thomas Williams as a secretary
7 March 2013Termination of appointment of Darren Bateman as a secretary
7 March 2013Termination of appointment of Darren Bateman as a secretary
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
18 February 2013Annual return made up to 30 January 2013 with a full list of shareholders
12 June 2012Accounts for a dormant company made up to 31 October 2011
12 June 2012Accounts for a dormant company made up to 31 October 2011
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
20 February 2012Annual return made up to 30 January 2012 with a full list of shareholders
25 July 2011Accounts for a dormant company made up to 31 October 2010
25 July 2011Accounts for a dormant company made up to 31 October 2010
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
14 February 2011Annual return made up to 30 January 2011 with a full list of shareholders
29 July 2010Accounts for a dormant company made up to 31 October 2009
29 July 2010Accounts for a dormant company made up to 31 October 2009
15 February 2010Secretary's details changed for Darren Neil Bateman on 29 January 2010
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
15 February 2010Annual return made up to 30 January 2010 with a full list of shareholders
15 February 2010Director's details changed for Iain Macrae Buckham on 29 January 2010
15 February 2010Director's details changed for Iain Macrae Buckham on 29 January 2010
15 February 2010Secretary's details changed for Darren Neil Bateman on 29 January 2010
16 July 2009Accounts for a dormant company made up to 31 October 2008
16 July 2009Accounts for a dormant company made up to 31 October 2008
16 February 2009Return made up to 30/01/09; full list of members
16 February 2009Return made up to 30/01/09; full list of members
7 August 2008Accounts for a dormant company made up to 31 October 2007
7 August 2008Accounts for a dormant company made up to 31 October 2007
12 February 2008Return made up to 30/01/08; full list of members
12 February 2008Return made up to 30/01/08; full list of members
11 September 2007Secretary resigned
11 September 2007Secretary resigned
10 September 2007New secretary appointed
10 September 2007New secretary appointed
13 August 2007Accounts for a dormant company made up to 31 October 2006
13 August 2007Accounts for a dormant company made up to 31 October 2006
26 February 2007Return made up to 30/01/07; full list of members
26 February 2007Return made up to 30/01/07; full list of members
6 September 2006Accounts for a dormant company made up to 31 October 2005
6 September 2006Accounts for a dormant company made up to 31 October 2005
28 February 2006Return made up to 30/01/06; full list of members
28 February 2006Return made up to 30/01/06; full list of members
6 September 2005Total exemption full accounts made up to 31 October 2004
6 September 2005Total exemption full accounts made up to 31 October 2004
1 March 2005Return made up to 30/01/05; full list of members
1 March 2005Return made up to 30/01/05; full list of members
3 September 2004Accounts for a dormant company made up to 31 October 2003
3 September 2004Accounts for a dormant company made up to 31 October 2003
2 March 2004Return made up to 30/01/04; full list of members
2 March 2004Return made up to 30/01/04; full list of members
24 November 2003New secretary appointed
24 November 2003New secretary appointed
14 November 2003Secretary resigned
14 November 2003Secretary resigned
18 April 2003Accounts for a dormant company made up to 31 October 2002
18 April 2003Accounts for a dormant company made up to 31 October 2002
8 February 2003Return made up to 30/01/03; full list of members
8 February 2003Return made up to 30/01/03; full list of members
11 October 2002Director resigned
11 October 2002Director resigned
19 June 2002Accounts for a dormant company made up to 31 October 2001
19 June 2002Accounts for a dormant company made up to 31 October 2001
12 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
12 February 2002Return made up to 30/01/02; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
5 July 2001New director appointed
5 July 2001New director appointed
4 July 2001Secretary resigned;director resigned
4 July 2001New secretary appointed
4 July 2001New secretary appointed
4 July 2001Secretary resigned;director resigned
11 May 2001Ad 08/05/01--------- £ si 9@1=9 £ ic 1/10
11 May 2001Ad 08/05/01--------- £ si 9@1=9 £ ic 1/10
21 March 2001Accounting reference date shortened from 31/01/02 to 31/10/01
21 March 2001Accounting reference date shortened from 31/01/02 to 31/10/01
13 March 2001Company name changed highspec distribution LIMITED\certificate issued on 13/03/01
13 March 2001Company name changed highspec distribution LIMITED\certificate issued on 13/03/01
16 February 2001Registered office changed on 16/02/01 from: temple house 20 holywell row london EC2A 4XH
16 February 2001Secretary resigned
16 February 2001Director resigned
16 February 2001New secretary appointed;new director appointed
16 February 2001Director resigned
16 February 2001New director appointed
16 February 2001Secretary resigned
16 February 2001New director appointed
16 February 2001New secretary appointed;new director appointed
16 February 2001Registered office changed on 16/02/01 from: temple house 20 holywell row london EC2A 4XH
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
15 February 2001Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
30 January 2001Incorporation
30 January 2001Incorporation
Sign up now to grow your client base. Plans & Pricing