INTEC (CONTRACT INTERIORS) LIMITED
Status | DISSOLVED |
Company No. | NI061945 |
Category | Private Limited Company |
Incorporated | 27 Nov 2006 |
Age | 17 years, 6 months, 6 days |
Jurisdiction | Northern Ireland |
Dissolution | 05 Oct 2022 |
Years | 1 year, 7 months, 29 days |
SUMMARY
INTEC (CONTRACT INTERIORS) LIMITED is an dissolved private limited company with number NI061945. It was incorporated 17 years, 6 months, 6 days ago, on 27 November 2006 and it was dissolved 1 year, 7 months, 29 days ago, on 05 October 2022. The company address is Unit 1 Crebilly Business Park Unit 1 Crebilly Business Park, Ballymena, BT43 4HH, Co Antrim.
Company Fillings
Liquidation completion of winding up northern ireland
Date: 05 Jul 2022
Category: Insolvency
Type: L22(NI)
Documents
Liquidation compulsory winding up order
Date: 18 Dec 2013
Category: Insolvency
Type: COCOMP
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 27 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-27
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Dec 2011
Action Date: 27 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-27
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2010
Action Date: 27 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-27
Documents
Appoint person secretary company with name
Date: 03 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Martina Mckenna
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2010
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Change registered office address company with date old address
Date: 31 Aug 2010
Action Date: 31 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-31
Old address: Unit 7 Woodside Industrial Estate Ballymena Co Antrim BT42 4PT
Documents
Termination secretary company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Niall Mc Campbell
Documents
Termination director company with name
Date: 31 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Niall Mccamphill
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2010
Action Date: 27 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-27
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Vincent Maurice Mckenna
Documents
Change person director company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Niall Patrick Mccamphill
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 19 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Niall Patrick Mc Campbell
Documents
Legacy
Date: 06 Feb 2009
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 29 Jan 2009
Category: Change-of-name
Type: CNR-D(NI)
Description: Chng name res fee waived
Documents
Legacy
Date: 29 Jan 2009
Category: Change-of-name
Sub Category: Certificate
Type: CERTC(NI)
Description: Cert change
Documents
Legacy
Date: 28 Jan 2009
Category: Annual-return
Type: 371S(NI)
Description: 27/11/08 annual return shuttle
Documents
Legacy
Date: 21 Jan 2009
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 07 Oct 2008
Category: Accounts
Type: 233(NI)
Description: Change of ARD
Documents
Legacy
Date: 07 Oct 2008
Category: Accounts
Type: AC(NI)
Description: 30/04/08 annual accts
Documents
Legacy
Date: 05 Feb 2008
Category: Annual-return
Type: 371S(NI)
Description: 27/11/07 annual return shuttle
Documents
Legacy
Date: 13 Dec 2006
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Some Companies
109 HEATHCOTE DRIVE,LOUGHBOROUGH,LE12 7NB
Number: | 08033986 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 NEW STREET COTTAGES,CONGLETON,CW12 2NF
Number: | 08783913 |
Status: | ACTIVE |
Category: | Community Interest Company |
DABA PROPERTY INVESTMENT LIMITED
VICTORIA HOUSE,BIGGLESWADE,SG18 0AP
Number: | 10320504 |
Status: | ACTIVE |
Category: | Private Limited Company |
147 STATION ROAD,LONDON,E4 6AG
Number: | 10761547 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOMERTON GARDENS CRICKLEWOOD LIMITED
94 PARK LANE,CROYDON,CR0 1JB
Number: | 03601446 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
3 HANBURY DRIVE,UNITED KINGDOM,E11 1GA
Number: | 07190282 |
Status: | ACTIVE |
Category: | Private Limited Company |