G3 INTELLIGENCE LIMITED

Company Documents

DateDescription
20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

09/02/159 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHELA GATTI / 15/01/2015

View Document

09/02/159 February 2015 Annual return made up to 15 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
1 BEDFORD ROW
LONDON
WC1R 4BZ

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY S C R SECRETARIES LIMITED

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

07/02/147 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALBERTO PERINI / 04/02/2014

View Document

07/02/147 February 2014 Annual return made up to 15 January 2014 with full list of shareholders

View Document

07/02/147 February 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / S C R SECRETARIES LIMITED / 04/02/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

05/02/135 February 2013 Annual return made up to 15 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/02/1216 February 2012 15/01/12 NO CHANGES

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 15 January 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

09/04/109 April 2010 DIRECTOR APPOINTED MICHELA GATTI

View Document

29/03/1029 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 25/02/2010

View Document

04/02/104 February 2010 COMPANY NAME CHANGED GOLAN INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 04/02/10

View Document

04/02/104 February 2010 CHANGE OF NAME 25/01/2010

View Document

04/02/104 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/01/1028 January 2010 Annual return made up to 15 January 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/06/0926 June 2009 RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 SECRETARY APPOINTED S C R SECRETARIES LIMITED

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY FABIO CASTALDI

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/2009 FROM 68 KING WILLIAM STREET LONDON EC4N 7DZ

View Document

15/01/0815 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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