Advanced company searchLink opens in new window

INTERTEK RAM LIMITED

Company number 05257833

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
26 Jun 2012 4.71 Return of final meeting in a members' voluntary winding up
02 Apr 2012 AP03 Appointment of Debbie Walmsley as a secretary on 30 March 2012
02 Apr 2012 TM02 Termination of appointment of Margaret Louise Mellor as a secretary on 30 March 2012
20 Oct 2011 AD01 Registered office address changed from 25 Savile Row London W1S 2ES on 20 October 2011
20 Oct 2011 600 Appointment of a voluntary liquidator
20 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-05
20 Oct 2011 4.70 Declaration of solvency
30 Sep 2011 TM01 Termination of appointment of Joanne Catherine Kennedy Hardy as a director on 23 September 2011
23 Sep 2011 TM01 Termination of appointment of Scott Milkovich as a director on 23 September 2011
23 Sep 2011 TM01 Termination of appointment of Eugene Rider as a director on 23 September 2011
04 Apr 2011 CH01 Director's details changed for Paul Michael Smith on 1 April 2011
13 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
Statement of capital on 2010-10-13
  • GBP 60,000
11 Aug 2010 AA Full accounts made up to 31 December 2009
08 Apr 2010 AP01 Appointment of Paul Michael Smith as a director
31 Mar 2010 TM01 Termination of appointment of William Spencer as a director
16 Feb 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Section 550 01/02/2010
16 Feb 2010 CC04 Statement of company's objects
23 Dec 2009 CH01 Director's details changed for Dr Scott Milkovich on 23 December 2009
27 Oct 2009 AR01 Annual return made up to 13 October 2009 with full list of shareholders
22 Oct 2009 TM01 Termination of appointment of John Mason as a director
22 Oct 2009 CH01 Director's details changed for Joanne Hardy on 16 October 2009
14 Oct 2009 CH01 Director's details changed
13 Oct 2009 CH01 Director's details changed for William Spencer on 2 October 2009
08 Jun 2009 AA Full accounts made up to 31 December 2008