INGENIOUS COMMUNICATIONS LTD

Company Documents

DateDescription
29/03/1729 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/12/1629 December 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

17/03/1617 March 2016 ORDER OF COURT TO WIND UP

View Document

20/08/1520 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/1516 June 2015 FIRST GAZETTE

View Document

17/06/1417 June 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
GROUND FLOOR CARRADINE HOUSE 237 REGENTS PARK ROAD
LONDON
N3 3LF
ENGLAND

View Document

25/10/1325 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 085708680001

View Document

10/10/1310 October 2013 REGISTERED OFFICE CHANGED ON 10/10/2013 FROM
145-157 ST JOHN STREET
LONDON
EC1V 4PW
ENGLAND

View Document

17/06/1317 June 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION

View Document

17/06/1317 June 2013 CURREXT FROM 30/06/2014 TO 30/11/2014

View Document


More Company Information