INTALOGS LTD

Company Documents

DateDescription
16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/149 September 2014 APPLICATION FOR STRIKING-OFF

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

13/09/1313 September 2013 CURREXT FROM 30/04/2013 TO 30/09/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLYNIS MARGARET OFFORD / 03/02/2013

View Document

20/02/1320 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE RICHARD OFFORD / 03/02/2013

View Document

20/02/1320 February 2013 SECRETARY'S CHANGE OF PARTICULARS / JONATHAN LESLIE RICHARD OFFORD / 03/02/2013

View Document

20/02/1320 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GREER

View Document

05/03/125 March 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

20/10/1120 October 2011 DIRECTOR APPOINTED MRS GLYNIS MARGARET OFFORD

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 REGISTERED OFFICE CHANGED ON 26/07/2011 FROM WHITE OWL FARM, HUNDREDS ROAD NR CROWLAND PETERBOROUGH CAMBRIDGESHIRE PE6 0LG

View Document

10/03/1110 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/03/101 March 2010 Annual return made up to 3 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN THORNTON GREER / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE RICHARD OFFORD / 01/03/2010

View Document

08/10/098 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

18/02/0918 February 2009 RETURN MADE UP TO 03/02/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/03/0814 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

18/02/0818 February 2008 RETURN MADE UP TO 03/02/08; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 NEW DIRECTOR APPOINTED

View Document

03/02/043 February 2004 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