INTEC DATA SOLUTIONS LTD
Status | DISSOLVED |
Company No. | 05000740 |
Category | Private Limited Company |
Incorporated | 19 Dec 2003 |
Age | 20 years, 5 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 30 Nov 2012 |
Years | 11 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
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
Liquidation voluntary creditors return of final meeting
Date: 30 Aug 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
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
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
Liquidation voluntary appointment of liquidator
Date: 13 Jul 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 13 Jul 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Dissolved compulsory strike off suspended
Date: 28 Jun 2011
Category: Dissolution
Type: DISS16(SOAS)
Documents
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
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
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
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
Legacy
Date: 23 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/08; full list of members
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed mr qamar abbas
Documents
Legacy
Date: 22 Dec 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director mohammed latif
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/07; full list of members
Documents
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
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
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
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 01/11/06; full list of members
Documents
Legacy
Date: 29 Nov 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/06 to 30/06/07
Documents
Legacy
Date: 15 Nov 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 01/05/06--------- £ si 10@1=10 £ ic 1/11
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
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
Legacy
Date: 14 Feb 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/12/05; full list of members
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/12/04; full list of members
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 10/03/05
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
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
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
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 02 Aug 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Jan 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
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 |
OMEGA COURT,SHEFFIELD,S11 8FT
Number: | 10953061 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
6 SCHOLARS WALK,HATFIELD,AL10 8ST
Number: | 11455302 |
Status: | ACTIVE |
Category: | Private Limited Company |