INTAKE ELECTRICAL & MECHANICAL LIMITED
Company number 05986273
- Company Overview for INTAKE ELECTRICAL & MECHANICAL LIMITED (05986273)
- Filing history for INTAKE ELECTRICAL & MECHANICAL LIMITED (05986273)
- People for INTAKE ELECTRICAL & MECHANICAL LIMITED (05986273)
- Insolvency for INTAKE ELECTRICAL & MECHANICAL LIMITED (05986273)
- More for INTAKE ELECTRICAL & MECHANICAL LIMITED (05986273)
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) |
---|---|---|---|
30 Oct 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
|
|
30 Oct 2013 | TM01 | Termination of appointment of Mark Wain as a director | |
16 Apr 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
20 Nov 2012 | AR01 | Annual return made up to 2 November 2012 with full list of shareholders | |
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 2 November 2011 with full list of shareholders | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
29 Nov 2010 | AR01 | Annual return made up to 2 November 2010 with full list of shareholders | |
29 Nov 2010 | AD01 | Registered office address changed from Unit 19a City Road Industrial Estate City Road Sheffield South Yorkshire S2 5HH on 29 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mr Mark George Wain on 29 November 2010 | |
29 Nov 2010 | CH01 | Director's details changed for Mr Richard Michael Mcgrath on 29 November 2010 | |
21 Jan 2010 | AP01 | Appointment of Gary Wildsmith as a director | |
21 Jan 2010 | AR01 | Annual return made up to 2 November 2009 with full list of shareholders | |
13 Nov 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
26 Mar 2009 | MEM/ARTS | Memorandum and Articles of Association | |
24 Mar 2009 | 287 | Registered office changed on 24/03/2009 from 30 furniss avenue dore sheffield south yorkshire S17 3QL united kingdom | |
21 Mar 2009 | CERTNM | Company name changed intake electrical LIMITED\certificate issued on 24/03/09 | |
04 Feb 2009 | 363a | Return made up to 02/11/08; full list of members | |
04 Feb 2009 | 288c | Director's change of particulars / mark wain / 04/02/2009 | |
04 Feb 2009 | 288c | Director and secretary's change of particulars / richard mcgrath / 04/02/2009 | |
04 Feb 2009 | 287 | Registered office changed on 04/02/2009 from 17 wadsworth avenue sheffield south yorkshire S12 2DG | |
01 Sep 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
08 Jul 2008 | 225 | Accounting reference date extended from 30/11/2007 to 30/04/2008 | |
12 Dec 2007 | 363s | Return made up to 02/11/07; full list of members |