INTELIGEN COMMUNICATIONS LIMITED

Company Documents

DateDescription
15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

19/06/1419 June 2014 DIRECTOR APPOINTED MR DOUGLAS JAMES ROGERSON

View Document

07/04/147 April 2014 APPOINTMENT TERMINATED, DIRECTOR HENRY HON

View Document

02/04/142 April 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

12/12/1212 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

21/06/1221 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MING CHAU HENRY HONG / 17/05/2012

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

29/02/1229 February 2012 Annual return made up to 6 December 2011 with full list of shareholders

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR MURRAY HANKINSON

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID KIRTON

View Document

08/04/118 April 2011 DIRECTOR APPOINTED MR MING CHAU HENRY HON

View Document

01/03/111 March 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KELTON

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON VYE

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM TELSTRA HOUSE 21 TABERNACLE STREET LONDON EC2A 4DE

View Document

21/04/1021 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

31/12/0931 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MATTHEW JOSEPH GOULD / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WILLIAM VYE / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ANDREW KELTON / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRTON / 31/12/2009

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JOHN HANKINSON / 31/12/2009

View Document

15/05/0915 May 2009 30/06/07 TOTAL EXEMPTION FULL

View Document

15/05/0915 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

28/03/0928 March 2009 DISS40 (DISS40(SOAD))

View Document

27/03/0927 March 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON VYE / 01/01/2009

View Document

30/01/0930 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY HANKINSON / 01/01/2009

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED DIRECTOR LEO SALY

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

06/10/086 October 2008 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 COMPANY NAME CHANGED EUNET GB LIMITED CERTIFICATE ISSUED ON 26/04/05

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 AUDITOR'S RESIGNATION

View Document

08/09/048 September 2004 SECRETARY RESIGNED

View Document

08/09/048 September 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 REGISTERED OFFICE CHANGED ON 08/09/04 FROM: G OFFICE CHANGED 08/09/04 BROOKMOUNT COURT KIRKWOOD ROAD CAMBRIDGE CB4 2QH

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 AUDITOR'S RESIGNATION

View Document

08/09/048 September 2004 DIRECTOR RESIGNED

View Document

31/08/0431 August 2004 AUDITOR'S RESIGNATION

View Document

01/07/041 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

21/05/0421 May 2004 NEW SECRETARY APPOINTED

View Document

11/05/0411 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/01/0430 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DIRECTOR RESIGNED

View Document

17/07/0317 July 2003 AUDITOR'S RESIGNATION

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/01/032 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

16/07/0216 July 2002 NEW DIRECTOR APPOINTED

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/01/0222 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/024 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

04/11/014 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 NEW DIRECTOR APPOINTED

View Document

08/11/008 November 2000 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

28/04/0028 April 2000 NEW DIRECTOR APPOINTED

View Document

28/04/0028 April 2000 DIRECTOR RESIGNED

View Document

24/01/0024 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0011 January 2000 LOCATION OF DEBENTURE REGISTER

View Document

28/10/9928 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

08/12/988 December 1998 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/07/981 July 1998 COMPANY NAME CHANGED PSINET UK LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

15/12/9715 December 1997 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/05/978 May 1997 NEW SECRETARY APPOINTED

View Document

08/05/978 May 1997 SECRETARY RESIGNED

View Document

04/05/974 May 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/01/9714 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9616 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

26/06/9626 June 1996 SECRETARY RESIGNED

View Document

26/06/9626 June 1996 DIRECTOR RESIGNED

View Document

26/06/9626 June 1996 REGISTERED OFFICE CHANGED ON 26/06/96 FROM: G OFFICE CHANGED 26/06/96 SENATOR HOUSE 85 QUEEN VICTORIA STREET LONDON EC4V 4JL

View Document

20/06/9620 June 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 NEW SECRETARY APPOINTED

View Document

06/06/966 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/9616 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996 DIRECTOR RESIGNED

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 COMPANY NAME CHANGED PERFORMANCE SYSTEMS INTERNATIONA L LIMITED CERTIFICATE ISSUED ON 27/03/96

View Document

05/01/965 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

20/10/9520 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/10/9511 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/12/9418 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

17/08/9417 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/08/9411 August 1994 COMPANY NAME CHANGED SHOALFORM LIMITED CERTIFICATE ISSUED ON 12/08/94

View Document

07/08/947 August 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/947 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 REGISTERED OFFICE CHANGED ON 17/03/94 FROM: G OFFICE CHANGED 17/03/94 2 SOUTH SQUARE GRAYS INN LONDON WC1R 5HR

View Document

07/01/947 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 REGISTERED OFFICE CHANGED ON 07/01/94 FROM: G OFFICE CHANGED 07/01/94 HALLMARK COMPANY SERVICES LTD. 140 TABERNACLE STREET LONDON EC2A 4SD

View Document

07/01/947 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/12/936 December 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information