INTEC DATA SOLUTIONS LTD

City Mills Peel Street City Mills Peel Street, Leeds, LS27 8QL
StatusDISSOLVED
Company No.05000740
CategoryPrivate Limited Company
Incorporated19 Dec 2003
Age20 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution30 Nov 2012
Years11 years, 6 months, 9 days

SUMMARY

INTEC DATA SOLUTIONS LTD is an dissolved private limited company with number 05000740. It was incorporated 20 years, 5 months, 21 days ago, on 19 December 2003 and it was dissolved 11 years, 6 months, 9 days ago, on 30 November 2012. The company address is City Mills Peel Street City Mills Peel Street, Leeds, LS27 8QL.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Aug 2012

Action Date: 10 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-08-10

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Aug 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2011

Action Date: 13 Jul 2011

Category: Address

Type: AD01

Change date: 2011-07-13

Old address: 1st Floor 955-959 Leeds Road Bradford West Yorkshire BD3 8JB United Kingdom

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 13 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 13 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 28 Jun 2011

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 19 Apr 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2010

Action Date: 30 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Apr 2010

Action Date: 14 Apr 2010

Category: Address

Type: AD01

Old address: 1st Floor, 955a Leeds Road Bradford West Yorkshire BD3 8JB United Kingdom

Change date: 2010-04-14

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Apr 2010

Action Date: 13 Apr 2010

Category: Address

Type: AD01

Old address: Eaton House, Station Road Guiseley Leeds West Yorkshire LS20 8XB

Change date: 2010-04-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2009

Action Date: 30 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed mr qamar abbas

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director mohammed latif

Documents

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/07; full list of members

Documents

View document PDF

Certificate change of name company

Date: 12 Feb 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed intec data sloutions LTD\certificate issued on 12/02/07

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed choose mobiles LTD\certificate issued on 08/12/06

Documents

View document PDF

Accounts with made up date

Date: 06 Dec 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 01/11/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 30/06/07

Documents

View document PDF

Legacy

Date: 15 Nov 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/05/06--------- £ si 10@1=10 £ ic 1/11

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Accounts with made up date

Date: 15 Feb 2006

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288c

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

Documents

View document PDF

Legacy

Date: 19 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/12/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2005

Category: Address

Type: 287

Description: Registered office changed on 10/08/05 from: 2 station road guiseley leeds LS20 8XB

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/12/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 10/03/05

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Feb 2005

Category: Address

Type: 287

Description: Registered office changed on 03/02/05 from: 277 roundhay road leeds west yorkshire LS8 4HS

Documents

View document PDF

Certificate change of name company

Date: 02 Feb 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dream fit LIMITED\certificate issued on 02/02/05

Documents

View document PDF

Legacy

Date: 23 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 23/08/04 from: 2 station road guiseley leeds west yorkshire LS20 8XB

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2004

Category: Address

Type: 287

Description: Registered office changed on 02/08/04 from: 277 roundhay road leeds LS8 4HS

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Jan 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 19 Dec 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AXLE & WOOD LIMITED

GLEN ROSA,OSSETT,WF5 8EE

Number:11887218
Status:ACTIVE
Category:Private Limited Company

EURO ENTERPRISE INTERNATIONAL LIMITED

2 PAUL GARDENS,CROYDON,CR0 5QL

Number:06939045
Status:ACTIVE
Category:Private Limited Company

PLAY IN LTD

OMEGA COURT,SHEFFIELD,S11 8FT

Number:10953061
Status:ACTIVE
Category:Private Limited Company

RYE PUB COMPANY LIMITED

YPRES CASTLE INN,RYE,TN31 7HH

Number:10945947
Status:ACTIVE
Category:Private Limited Company

SPECIALIST PROFESSIONAL INDEMNITY SERVICES LTD

DEVONSHIRE HOUSE,LONDON,EC1M 7AD

Number:07089139
Status:LIQUIDATION
Category:Private Limited Company

STEFAN TRANS LIMITED

6 SCHOLARS WALK,HATFIELD,AL10 8ST

Number:11455302
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