INTELLEGO PDP LIMITED

Company Documents

DateDescription
30/12/1330 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2013

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM 55 ST JAMES' STREET LONDON SW1A 1LQ UNITED KINGDOM

View Document

13/12/1213 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/12/1213 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/12/1213 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

12/12/1212 December 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/10/124 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

03/10/123 October 2012 ENDING OF MORATORIA

View Document

18/09/1218 September 2012 COMMENCEMENT OF MORATORIUM

View Document

28/08/1228 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

09/08/129 August 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW HASOON

View Document

28/06/1228 June 2012 CORPORATE DIRECTOR APPOINTED DIGITAL LEARNING MARKETPLACE PLC

View Document

06/03/126 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR ANDY SAAD MAWFEK HASOON

View Document

18/11/1118 November 2011 REGISTERED OFFICE CHANGED ON 18/11/2011 FROM 2 QUEENS ROAD TEDDINGTON MIDDLESEX TW11 0LB

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

24/08/1124 August 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

27/06/1127 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW OKEEFFE

View Document

19/04/1119 April 2011 DIRECTOR APPOINTED MR BRUCE HENDERSON LEITH

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HAMMOND

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN ROBERT OKEEFFE / 20/08/2010

View Document

07/10/107 October 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/07/102 July 2010 SECRETARY APPOINTED MR ANGUS GEORGE PATRICK FORREST

View Document

23/06/1023 June 2010 COMPANY NAME CHANGED THE PROFESSIONAL DEVELOPMENT PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 23/06/10

View Document

14/06/1014 June 2010 CHANGE OF NAME 04/06/2010

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED JOHN FARSHID HAMMOND

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY RANJIT ROY-CHOUDHURI

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR RANJIT ROY-CHOUDHURI

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/09/0928 September 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RANJIT ROY-CHOUDHURI / 01/07/2009

View Document

17/11/0817 November 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

17/11/0817 November 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PHILIP CARDER

View Document

25/04/0825 April 2008 DIRECTOR AND SECRETARY APPOINTED RANJIT ROY-CHOUDHURI

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR KENNETH BICKERTON

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/08 FROM: GISTERED OFFICE CHANGED ON 25/04/2008 FROM PROSPECT HOUSE PROSPECT STREET HUDDERSFIELD WEST YORKSHIRE HD1 2NU

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/08/07; NO CHANGE OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/12/066 December 2006 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/09/039 September 2003 RETURN MADE UP TO 20/08/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 NC INC ALREADY ADJUSTED 10/04/02

View Document

19/12/0219 December 2002 � NC 1000/1052 10/04/0

View Document

18/11/0218 November 2002 NEW SECRETARY APPOINTED

View Document

18/11/0218 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/10/0228 October 2002 RETURN MADE UP TO 20/10/02; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

28/10/0128 October 2001 RETURN MADE UP TO 20/10/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 RETURN MADE UP TO 20/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 RETURN MADE UP TO 20/10/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/11/9811 November 1998 RETURN MADE UP TO 20/10/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 20/10/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 RETURN MADE UP TO 20/10/96; FULL LIST OF MEMBERS

View Document

01/11/951 November 1995 RETURN MADE UP TO 20/10/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

15/11/9415 November 1994 RETURN MADE UP TO 20/10/94; FULL LIST OF MEMBERS

View Document

23/02/9423 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

04/02/944 February 1994 ADOPT MEM AND ARTS 29/11/93

View Document

14/12/9314 December 1993 REGISTERED OFFICE CHANGED ON 14/12/93 FROM: G OFFICE CHANGED 14/12/93 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

08/12/938 December 1993 COMPANY NAME CHANGED SPEED 3902 LIMITED CERTIFICATE ISSUED ON 09/12/93

View Document

20/10/9320 October 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


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