INTECHNICA DEVELOPMENT SERVICES LTD

07692747
4TH FLOOR MAYBROOK HOUSE 40 BLACKFRIARS STREET MANCHESTER ENGLAND M3 2EG

Documents

Documents
Date Category Description Pages
26 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2022 gazette Gazette Notice Voluntary 1 Buy now
27 Apr 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2022 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
21 Jan 2022 mortgage Statement of satisfaction of a charge 4 Buy now
17 Dec 2021 accounts Annual Accounts 4 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2021 officers Termination of appointment of director (Mark Gordon Delap Hurley) 1 Buy now
18 Mar 2021 accounts Annual Accounts 4 Buy now
08 Jul 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jul 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Feb 2020 mortgage Registration of a charge 39 Buy now
08 Feb 2020 mortgage Registration of a charge 38 Buy now
31 Jan 2020 mortgage Registration of a charge 39 Buy now
10 Dec 2019 accounts Annual Accounts 4 Buy now
08 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 officers Termination of appointment of director (Adrian Moss) 1 Buy now
10 Dec 2018 accounts Annual Accounts 4 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2017 accounts Annual Accounts 9 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
05 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Apr 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
26 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Sep 2016 accounts Annual Accounts 5 Buy now
21 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Mar 2016 officers Termination of appointment of director (Philip Horn) 2 Buy now
02 Jan 2016 officers Appointment of director (Adrian Moss) 3 Buy now
02 Jan 2016 officers Termination of appointment of director (David John Horton) 2 Buy now
05 Nov 2015 accounts Annual Accounts 4 Buy now
29 Jul 2015 annual-return Annual Return 5 Buy now
29 Jul 2015 officers Termination of appointment of director (Nathan Helliwell) 1 Buy now
16 Apr 2015 officers Change of particulars for director (Mr Nathan Helliwell) 2 Buy now
15 Apr 2015 resolution Resolution 6 Buy now
11 Mar 2015 mortgage Registration of a charge 36 Buy now
24 Feb 2015 accounts Annual Accounts 6 Buy now
08 Oct 2014 officers Appointment of director (Mr David John Horton) 2 Buy now
08 Oct 2014 officers Appointment of director (Mr Philip Horn) 2 Buy now
08 Oct 2014 officers Appointment of director (Professor Mark Gordon Delap Hurley) 2 Buy now
08 Oct 2014 officers Appointment of director (Mr Nathan Helliwell) 2 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
03 Mar 2014 accounts Annual Accounts 5 Buy now
25 Sep 2013 capital Return of Allotment of shares 4 Buy now
05 Jul 2013 annual-return Annual Return 3 Buy now
27 Feb 2013 accounts Annual Accounts 4 Buy now
17 Sep 2012 change-of-name Certificate Change Of Name Company 3 Buy now
11 Jul 2012 annual-return Annual Return 3 Buy now
31 Oct 2011 officers Appointment of director (Mr. Andrew Rex Still) 2 Buy now
31 Oct 2011 officers Appointment of director (Mr. Jeremy Gidlow) 2 Buy now
15 Aug 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Jul 2011 officers Termination of appointment of director (Yomtov Jacobs) 1 Buy now
05 Jul 2011 incorporation Incorporation Company 29 Buy now