Intertek Realisations No.2 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 10, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
INTERTEK TICKFORD LIMITED
PRODRIVE TEST TECHNOLOGY (EUROPE) LIMITED
TICKFORD POWERTRAIN TEST LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
05573907 |
Record last updated |
Tuesday, March 31, 2015 1:53:14 AM UTC |
Official Address |
Academy Place 1 Brook Street South Weald
There are 24 companies registered at this street
|
Locality |
South Weald |
Region |
Essex, England |
Postal Code |
CM145NQ
|
Sector |
Manufacture of other parts and accessories for motor vehicles |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jul 16, 2014 |
Notices to creditors
|  |
Notices |
Jul 16, 2014 |
Resolutions for winding-up
|  |
Registry |
May 28, 2014 |
Two appointments: 2 women,: 2 women
|  |
Registry |
May 28, 2014 |
Resignation of one Director
|  |
Registry |
May 28, 2014 |
Appointment of a woman as Director
|  |
Registry |
May 28, 2014 |
Appointment of a woman as Director 5573...
|  |
Registry |
May 28, 2014 |
Resignation of one Director
|  |
Registry |
May 28, 2014 |
Resignation of one Director 5573...
|  |
Registry |
May 28, 2014 |
Resignation of one Director
|  |
Registry |
May 28, 2014 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
May 9, 2014 |
Resignation of one Company Director and one Director (a man) 5573...
|  |
Registry |
Apr 10, 2014 |
Annual return
|  |
Registry |
Dec 31, 2013 |
Company name change
|  |
Registry |
Dec 31, 2013 |
Change of name certificate
|  |
Registry |
Dec 31, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Dec 17, 2013 |
Appointment of a woman as Director
|  |
Registry |
Dec 11, 2013 |
Appointment of a woman
|  |
Financials |
Jul 10, 2013 |
Annual accounts
|  |
Registry |
Apr 17, 2013 |
Annual return
|  |
Registry |
Mar 11, 2013 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Feb 14, 2013 |
Change of registered office address
|  |
Registry |
Feb 14, 2013 |
Appointment of a man as Director
|  |
Registry |
Feb 14, 2013 |
Resignation of one Director
|  |
Registry |
Feb 14, 2013 |
Resignation of one Director 5573...
|  |
Registry |
Feb 14, 2013 |
Resignation of one Director
|  |
Registry |
Feb 14, 2013 |
Resignation of one Director 5573...
|  |
Registry |
Feb 14, 2013 |
Appointment of a man as Director
|  |
Registry |
Feb 13, 2013 |
Resignation of one Secretary
|  |
Registry |
Feb 13, 2013 |
Appointment of a woman as Secretary
|  |
Registry |
Jan 22, 2013 |
Change of name certificate
|  |
Registry |
Jan 22, 2013 |
Notice of change of name nm01 - resolution
|  |
Registry |
Jan 22, 2013 |
Company name change
|  |
Registry |
Jan 9, 2013 |
Three appointments: a woman and 2 men
|  |
Registry |
Jan 9, 2013 |
Resignation of one Company Director and one Director (a man)
|  |
Registry |
Dec 24, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 24, 2012 |
Statement of satisfaction in full or in part of mortgage or charge 5573...
|  |
Registry |
Oct 19, 2012 |
Annual return
|  |
Financials |
Sep 5, 2012 |
Annual accounts
|  |
Registry |
Jan 20, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 17, 2011 |
Annual return
|  |
Financials |
Jun 8, 2011 |
Annual accounts
|  |
Registry |
Oct 26, 2010 |
Annual return
|  |
Registry |
Oct 25, 2010 |
Change of particulars for corporate secretary
|  |
Financials |
Mar 25, 2010 |
Annual accounts
|  |
Registry |
Oct 6, 2009 |
Annual return
|  |
Financials |
May 7, 2009 |
Annual accounts
|  |
Registry |
Oct 13, 2008 |
Annual return
|  |
Financials |
Mar 29, 2008 |
Annual accounts
|  |
Financials |
Nov 2, 2007 |
Annual accounts 5573...
|  |
Registry |
Oct 24, 2007 |
Annual return
|  |
Registry |
Jun 16, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Jan 9, 2007 |
Particulars of a mortgage or charge 5573...
|  |
Registry |
Jan 6, 2007 |
Change in situation or address of registered office
|  |
Registry |
Jan 6, 2007 |
Resignation of a secretary
|  |
Registry |
Jan 6, 2007 |
Resignation of a director
|  |
Registry |
Jan 6, 2007 |
Resignation of a director 5573...
|  |
Registry |
Jan 6, 2007 |
Appointment of a secretary
|  |
Registry |
Jan 6, 2007 |
Appointment of a director
|  |
Registry |
Jan 6, 2007 |
Appointment of a director 5573...
|  |
Registry |
Jan 6, 2007 |
Appointment of a director
|  |
Registry |
Jan 6, 2007 |
Appointment of a director 5573...
|  |
Registry |
Jan 6, 2007 |
Appointment of a director
|  |
Registry |
Jan 3, 2007 |
Change of name certificate
|  |
Registry |
Jan 3, 2007 |
Company name change
|  |
Registry |
Dec 20, 2006 |
Resignation of 3 people: one Finance Director, one Secretary (a man) and one Director (a man)
|  |
Registry |
Dec 13, 2006 |
Appointment of a director
|  |
Registry |
Dec 13, 2006 |
Resignation of a director
|  |
Registry |
Nov 30, 2006 |
Appointment of a man as Director
|  |
Registry |
Nov 30, 2006 |
Resignation of one Director (a man)
|  |
Registry |
Oct 31, 2006 |
Annual return
|  |
Financials |
May 8, 2006 |
Annual accounts
|  |
Registry |
Oct 12, 2005 |
Change of accounting reference date
|  |
Registry |
Sep 26, 2005 |
Three appointments: 3 men
|  |