INTELITAG LTD

Company Documents

DateDescription
04/09/164 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JEFFREY WILLIAM DOLTON

View Document

19/06/1619 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD KELLARD / 19/06/2016

View Document

19/06/1619 June 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY DOLTON

View Document

19/06/1619 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY DOLTON

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/05/1615 May 2016 Annual return made up to 8 May 2016 with full list of shareholders

View Document

30/12/1530 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

10/05/1510 May 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

01/01/151 January 2015 REGISTERED OFFICE CHANGED ON 01/01/2015 FROM
THE OLD STABLES UPPER WHITEHILL
OVERTON
BASINGSTOKE
HAMPSHIRE
RG25 3DS

View Document

27/09/1427 September 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

11/08/1411 August 2014 COMPANY NAME CHANGED DOLTON KELLARD ADMINISTRATION SERVICES LTD
CERTIFICATE ISSUED ON 11/08/14

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/09/136 September 2013 COMPANY NAME CHANGED SURETTRAK LTD
CERTIFICATE ISSUED ON 06/09/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

20/05/1320 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

08/08/128 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

18/06/1218 June 2012 INCREASE AUTHORISED SHARE CAPITAL 12/06/2012

View Document

13/06/1213 June 2012 12/06/12 STATEMENT OF CAPITAL GBP 200

View Document

01/06/121 June 2012 REGISTERED OFFICE CHANGED ON 01/06/2012 FROM LITTLE PONDS 6 WITHERSLACK CLOSE HEADLEY DOWN HAMPSHIRE GU35 8HN UNITED KINGDOM

View Document

18/05/1218 May 2012 DIRECTOR APPOINTED MR ANDREW RICHARD KELLARD

View Document

17/05/1217 May 2012 COMPANY NAME CHANGED MICOMPANY LIMITED CERTIFICATE ISSUED ON 17/05/12

View Document

08/05/128 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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