Intrinsiq Materials Limited (04244598) is a private limited with share capital incorporated on 02/07/2001 (24 years old) and registered in matlock, DE45FY. The company operates under SIC code 20302 - manufacture of printing ink.
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-10-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-06-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-09-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:07-09-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-06-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-03-2019
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:07-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-12-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-09-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:18-09-2018
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:16-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-07-2017
Accounts With Accounts Type Full
Category:Accounts
Date:18-10-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-06-2015
Resolution
Category:Resolution
Date:30-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:15-04-2015
Capital Allotment Shares
Category:Capital
Date:14-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:14-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:18-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-08-2014
Accounts With Accounts Type Small
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:05-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Miscellaneous
Category:Miscellaneous
Date:13-02-2012
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2011
Appoint Corporate Secretary Company With Name
Category:Officers
Date:04-07-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:01-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:27-05-2011
Appoint Person Director Company With Name
Category:Officers
Date:25-05-2011
Termination Secretary Company With Name
Category:Officers
Date:23-05-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-05-2011
Termination Director Company With Name
Category:Officers
Date:23-05-2011
Termination Director Company With Name
Category:Officers
Date:23-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Legacy
Category:Mortgage
Date:07-05-2010
Auditors Resignation Company
Category:Auditors
Date:19-02-2010
Auditors Resignation Company
Category:Auditors
Date:27-01-2010
Legacy
Category:Annual Return
Date:02-07-2009
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Legacy
Category:Officers
Date:07-05-2009
Accounts With Accounts Type Full
Category:Accounts
Date:27-10-2008
Legacy
Category:Accounts
Date:23-10-2008
Legacy
Category:Annual Return
Date:02-07-2008
Legacy
Category:Officers
Date:23-06-2008
Accounts With Accounts Type Full
Category:Accounts
Date:15-02-2008
Legacy
Category:Officers
Date:18-01-2008
Legacy
Category:Address
Date:14-01-2008
Certificate Change Of Name Company
Category:Change Of Name
Date:17-12-2007
Legacy
Category:Capital
Date:05-11-2007
Resolution
Category:Resolution
Date:05-11-2007
Resolution
Category:Resolution
Date:05-11-2007
Resolution
Category:Resolution
Date:05-11-2007
Legacy
Category:Officers
Date:20-09-2007
Legacy
Category:Officers
Date:20-09-2007
Legacy
Category:Officers
Date:20-09-2007
Legacy
Category:Annual Return
Date:08-08-2007
Legacy
Category:Capital
Date:26-07-2007
Legacy
Category:Capital
Date:26-07-2007
Resolution
Category:Resolution
Date:26-07-2007
Resolution
Category:Resolution
Date:26-07-2007
Legacy
Category:Officers
Date:27-04-2007
Legacy
Category:Mortgage
Date:20-04-2007
Legacy
Category:Mortgage
Date:20-04-2007
Legacy
Category:Officers
Date:19-04-2007
Legacy
Category:Officers
Date:19-04-2007
Legacy
Category:Officers
Date:19-04-2007
Legacy
Category:Officers
Date:02-03-2007
Accounts With Accounts Type Full
Category:Accounts
Date:01-02-2007
Legacy
Category:Officers
Date:21-09-2006
Legacy
Category:Annual Return
Date:13-09-2006
Legacy
Category:Officers
Date:13-09-2006
Legacy
Category:Mortgage
Date:02-08-2006
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2006
Resolution
Category:Resolution
Date:15-11-2005
Innovate Grants
2
This company received a grant of £296570.0 for Hi-Prospects - High Resolution Printing Of Solar Photovoltaic Electrode Structures. The project started on 01/05/2016 and ended on 31/01/2019.
This company received a grant of £72711.0 for Ammetex - Advanced Materials And Metamaterial Structures For Metatextiles. The project started on 01/03/2016 and ended on 30/11/2016.
Import / Export
Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0
Risk Assessment
not scored
International Score
Accounts
Typetotal exemption full
Due Date30/09/2019
Filing Date26/09/2018
Latest Accounts31/12/2017
Trading Addresses
Speedwell Mill, Old Coach Road, Tansley, Matlock, DE45FYRegistered
Contact
Speedwell Mill Old Coach Road, Tansley, Matlock, DE45FY