COMPLETE INTELLIGENT SYSTEMS LIMITED

Company Documents

DateDescription
29/03/1129 March 2011 STRUCK OFF AND DISSOLVED

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

05/06/105 June 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID SEWELL

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/09/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 08/09/08; FULL LIST OF MEMBERS; AMEND

View Document

01/10/081 October 2008 RETURN MADE UP TO 08/09/08; NO CHANGE OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/09/0721 September 2007 RETURN MADE UP TO 08/09/07; NO CHANGE OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 08/09/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

07/10/057 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 RETURN MADE UP TO 08/09/05; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 RETURN MADE UP TO 08/09/04; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/12/042 December 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 31/03/04

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

01/09/041 September 2004 REGISTERED OFFICE CHANGED ON 01/09/04 FROM: G OFFICE CHANGED 01/09/04 C/O BENSON WOOD CLEVELAND HOUSE 10 YARM ROAD STOCKTON ON TEES TS18 3NA

View Document

19/08/0419 August 2004 NEW DIRECTOR APPOINTED

View Document

10/08/0410 August 2004 COMPANY NAME CHANGED INTELLIGENT ENERGY DISTRIBUTION LIMITED CERTIFICATE ISSUED ON 10/08/04

View Document

21/09/0321 September 2003

View Document

21/09/0321 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

21/09/0321 September 2003 REGISTERED OFFICE CHANGED ON 21/09/03 FROM: G OFFICE CHANGED 21/09/03 35 GREENS VALLEY DRIVE HARTBURN STOCKTON ON TEES TS18 5QH

View Document

21/09/0321 September 2003

View Document

21/09/0321 September 2003

View Document

19/09/0319 September 2003 SECRETARY RESIGNED

View Document

19/09/0319 September 2003 DIRECTOR RESIGNED

View Document

08/09/038 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/09/038 September 2003 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company