INTYALE LIMITED

1 Adaston Avenue 1 Adaston Avenue, Merseyside, CH62 8BT
StatusDISSOLVED
Company No.04266226
CategoryPrivate Limited Company
Incorporated07 Aug 2001
Age22 years, 9 months, 12 days
JurisdictionEngland Wales
Dissolution16 Sep 2014
Years9 years, 8 months, 3 days

SUMMARY

INTYALE LIMITED is an dissolved private limited company with number 04266226. It was incorporated 22 years, 9 months, 12 days ago, on 07 August 2001 and it was dissolved 9 years, 8 months, 3 days ago, on 16 September 2014. The company address is 1 Adaston Avenue 1 Adaston Avenue, Merseyside, CH62 8BT.



Company Fillings

Gazette dissolved voluntary

Date: 16 Sep 2014

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 03 Jun 2014

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 May 2014

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 08 Feb 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 07 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-07

Documents

View document PDF

Gazette notice compulsary

Date: 12 Nov 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Sep 2012

Action Date: 07 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 07 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Apr 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2010

Action Date: 07 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-07

Documents

View document PDF

Change person director company with change date

Date: 27 Aug 2010

Action Date: 06 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-06

Officer name: Annie Marjorie Smith

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 17 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2008

Action Date: 31 Aug 2007

Category: Accounts

Type: AA

Made up date: 2007-08-31

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 17/08/07 from: 24 nicholas street chester cheshire CH1 2AU

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jul 2007

Action Date: 31 Aug 2006

Category: Accounts

Type: AA

Made up date: 2006-08-31

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 16/01/07 from: 12 nicholas street chester CH1 2NX

Documents

View document PDF

Legacy

Date: 04 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jul 2006

Action Date: 31 Aug 2005

Category: Accounts

Type: AA

Made up date: 2005-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 07/08/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2005

Action Date: 31 Aug 2004

Category: Accounts

Type: AA

Made up date: 2004-08-31

Documents

View document PDF

Legacy

Date: 16 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2004

Action Date: 31 Aug 2003

Category: Accounts

Type: AA

Made up date: 2003-08-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jun 2003

Action Date: 31 Aug 2002

Category: Accounts

Type: AA

Made up date: 2002-08-31

Documents

View document PDF

Certificate change of name company

Date: 12 Sep 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 4MATION 23 LIMITED\certificate issued on 12/09/02

Documents

View document PDF

Legacy

Date: 28 Aug 2002

Category: Address

Type: 287

Description: Registered office changed on 28/08/02 from: 5 firtree grove whitby ellesmere port cheshire CH66 2QT

Documents

View document PDF

Legacy

Date: 05 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 07/08/02; full list of members

Documents

View document PDF

Legacy

Date: 04 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Address

Type: 287

Description: Registered office changed on 23/10/01 from: ailsa craig the steeple caldy wirral CH48 1QE

Documents

View document PDF

Legacy

Date: 23 Oct 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Resolution

Date: 23 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 23 Oct 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 07 Aug 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COMMUNAL AERIALS LIMITED

SHANKLIN HOUSE,RICHMOND,TW9 1VF

Number:06350732
Status:ACTIVE
Category:Private Limited Company

DSH FLOORING LIMITED

12 TAVISTOCK INDUSTRIAL ESTATE,READING,RG10 9NJ

Number:08209834
Status:ACTIVE
Category:Private Limited Company

MAN-MADE MINIONS (R&D) LIMITED

86 ARBURY ROAD,CAMBRIDGE,CB4 2JF

Number:02017477
Status:ACTIVE
Category:Private Limited Company

MONTANA BIDCO LIMITED

INTERSERVE HOUSE RUSCOMBE PARK,READING,RG10 9JU

Number:11838477
Status:ACTIVE
Category:Private Limited Company

NOOVA LTD

13A ABINGTON SQUARE,NORTHAMPTON,NN1 4AE

Number:10853147
Status:ACTIVE
Category:Private Limited Company

RACZ DESIGNS LTD

24 ROCKINGHAM ROAD,LONDON,UB8 2TZ

Number:11288216
Status:ACTIVE
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