INTENSE LIMITED: Filings
Overview
| Company Name | INTENSE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC202087 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INTENSE LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 6 pages | DS01 | ||||||||||||||||||
Registered office address changed from 4 Stanley Boulevard Hamilton Int Tech Park Blantyre, Glasgow G72 0BN on May 13, 2011 | 1 pages | AD01 | ||||||||||||||||||
Annual return made up to Dec 02, 2010 with full list of shareholders | 11 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2009 | 42 pages | AA | ||||||||||||||||||
Alterations to floating charge 9 | 5 pages | 466(Scot) | ||||||||||||||||||
legacy | 5 pages | MG01s | ||||||||||||||||||
legacy | 5 pages | MG01s | ||||||||||||||||||
Annual return made up to Dec 02, 2009 with full list of shareholders | 13 pages | AR01 | ||||||||||||||||||
Director's details changed for Dr Berthold Elmar Schmidt on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Professor John Haig Marsh on Dec 02, 2009 | 2 pages | CH01 | ||||||||||||||||||
legacy | 3 pages | MG02s | ||||||||||||||||||
Termination of appointment of Christopher Snowden as a director | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Peter Wolfers as a director | 1 pages | TM01 | ||||||||||||||||||
Appointment of Paul Anthony Murray as a director | 3 pages | AP01 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2009
| 32 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 36 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Termination of appointment of Ian Lobley as a director | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Dec 31, 2008 | 34 pages | AA | ||||||||||||||||||
Director's details changed for Scott Sommervaille Christie on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Director's details changed for Graeme Ross Alexander on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Brian Williamson on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||||||
Director's details changed for Peter Benjamin Wolfers on Oct 01, 2009 | 2 pages | CH01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0