INTRINSIC INTEGRATION LIMITED

C/O Gibson Booth C/O Gibson Booth, Barnsley, S70 2BB
StatusDISSOLVED
Company No.03077598
CategoryPrivate Limited Company
Incorporated10 Jul 1995
Age28 years, 11 months, 7 days
JurisdictionEngland Wales
Dissolution16 Dec 2010
Years13 years, 6 months, 1 day

SUMMARY

INTRINSIC INTEGRATION LIMITED is an dissolved private limited company with number 03077598. It was incorporated 28 years, 11 months, 7 days ago, on 10 July 1995 and it was dissolved 13 years, 6 months, 1 day ago, on 16 December 2010. The company address is C/O Gibson Booth C/O Gibson Booth, Barnsley, S70 2BB.



Company Fillings

Gazette dissolved liquidation

Date: 16 Dec 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 16 Sep 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 18 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 18/02/05 from: 29 wood street stratford upon avon warwickshire CV37 6JG

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 15 Feb 2005

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 30 Nov 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jun 2004

Action Date: 30 Nov 2003

Category: Accounts

Type: AA

Made up date: 2003-11-30

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Oct 2003

Action Date: 30 Nov 2002

Category: Accounts

Type: AA

Made up date: 2002-11-30

Documents

View document PDF

Legacy

Date: 03 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Oct 2002

Action Date: 30 Nov 2001

Category: Accounts

Type: AA

Made up date: 2001-11-30

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Address

Type: 287

Description: Registered office changed on 18/03/02 from: 13 rother street stratford upon avon warwickshire CV37 6LU

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2001

Action Date: 30 Nov 2000

Category: Accounts

Type: AA

Made up date: 2000-11-30

Documents

View document PDF

Legacy

Date: 17 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Oct 2000

Action Date: 30 Nov 1999

Category: Accounts

Type: AA

Made up date: 1999-11-30

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/00; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2000

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 21/02/00 from: 4 firs avenue windsor berkshire SL4 4BL

Documents

View document PDF

Legacy

Date: 13 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 Aug 1999

Action Date: 30 Nov 1998

Category: Accounts

Type: AA

Made up date: 1998-11-30

Documents

View document PDF

Legacy

Date: 01 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/98; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 24 May 1998

Action Date: 30 Nov 1997

Category: Accounts

Type: AA

Made up date: 1997-11-30

Documents

View document PDF

Resolution

Date: 24 May 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/97; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 May 1997

Action Date: 30 Nov 1996

Category: Accounts

Type: AA

Made up date: 1996-11-30

Documents

View document PDF

Resolution

Date: 07 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 May 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 10/07/96; full list of members

Documents

View document PDF

Certificate change of name company

Date: 20 Dec 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed datalake LIMITED\certificate issued on 21/12/95

Documents

View document PDF

Legacy

Date: 08 Dec 1995

Category: Accounts

Type: 224

Description: Accounting reference date notified as 30/11

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Address

Type: 287

Description: Registered office changed on 05/12/95 from: 83 leonard street london EC2A 4QS

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Dec 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 10 Jul 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1010 OWENS CONSULTING LIMITED

5 PRESTON HOUSE GARDENS,LINLITHGOW,

Number:SC423007
Status:ACTIVE
Category:Private Limited Company

25 BROMFELDE LIMITED

25A BROMFELDE ROAD,LONDON,SW4 6PP

Number:06849936
Status:ACTIVE
Category:Private Limited Company

AGAINST THE GRAIN LIMITED

5 KEW ROAD,RICHMOND,TW9 2PR

Number:03863552
Status:ACTIVE
Category:Private Limited Company

CARAMELL CONSULTING LIMITED

3 NEWTON AVENUE,MANCHESTER,M20 1JJ

Number:10010221
Status:ACTIVE
Category:Private Limited Company

IBNAT LIMITED

120 BATTERY ROAD,THEAMESMEAD,SE28 0JQ

Number:09829979
Status:ACTIVE
Category:Private Limited Company

SIMPSON SPRAY COATINGS LIMITED

UNIT 3C ASTON ROAD,BEDFORD,MK42 0LJ

Number:09532434
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source