INTELLI INVESTMENTS LIMITED

Company Documents

DateDescription
20/01/1220 January 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/10/1120 October 2011 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BARRON

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW DALRYMPLE

View Document

17/09/1017 September 2010 SPECIAL RESOLUTION TO WIND UP

View Document

16/09/1016 September 2010 REGISTERED OFFICE CHANGED ON 16/09/2010 FROM 42 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7HA

View Document

13/04/1013 April 2010 Annual return made up to 12 March 2010 with full list of shareholders

View Document

13/04/1013 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARTEMIS INVESTMENT MANAGEMENT LIMITED / 12/03/2010

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

21/04/0921 April 2009 RETURN MADE UP TO 12/03/09; NO CHANGE OF MEMBERS

View Document

02/04/082 April 2008 RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

11/04/0611 April 2006 RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 DEC MORT/CHARGE *****

View Document

20/04/0520 April 2005 DEC MORT/CHARGE *****

View Document

11/04/0511 April 2005 RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS

View Document

03/04/053 April 2005 REGISTERED OFFICE CHANGED ON 03/04/05 FROM: 29 RUTLAND SQUARE EDINBURGH MIDLOTHIAN EH1 2BW

View Document

03/04/053 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/04/053 April 2005 NEW DIRECTOR APPOINTED

View Document

03/04/053 April 2005 NEW SECRETARY APPOINTED

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

03/04/053 April 2005 DIRECTOR RESIGNED

View Document

03/04/053 April 2005 NEW DIRECTOR APPOINTED

View Document

03/12/043 December 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0416 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

19/12/0219 December 2002 PARTIC OF MORT/CHARGE *****

View Document

31/07/0231 July 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0121 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

09/04/019 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

21/04/0021 April 2000 RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/11/9912 November 1999 REGISTERED OFFICE CHANGED ON 12/11/99 FROM: 25 MELVILLE STREET EDINBURGH MIDLOTHIAN EH3 7PE

View Document

05/11/995 November 1999 COMPANY NAME CHANGED RMD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 05/11/99

View Document

19/08/9919 August 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

27/07/9927 July 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

08/02/998 February 1999 SECRETARY RESIGNED

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS

View Document

14/10/9714 October 1997 PARTIC OF MORT/CHARGE *****

View Document

14/10/9714 October 1997 NEW DIRECTOR APPOINTED

View Document

11/09/9711 September 1997 NEW SECRETARY APPOINTED

View Document

04/08/974 August 1997 COMPANY NAME CHANGED HBJ 346 LIMITED CERTIFICATE ISSUED ON 05/08/97

View Document

30/07/9730 July 1997 REGISTERED OFFICE CHANGED ON 30/07/97 FROM: 19 AINSLIE PLACE EDINBURGH EH3 6AU

View Document

30/07/9730 July 1997 SECRETARY RESIGNED

View Document

30/07/9730 July 1997 DIRECTOR RESIGNED

View Document

30/07/9730 July 1997 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/04/9718 April 1997 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