INTELLI PARTNERS LIMITED

Company Documents

DateDescription
11/05/1211 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1220 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/01/125 January 2012 APPLICATION FOR STRIKING-OFF

View Document

02/12/112 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/11/1130 November 2011 REDUCE ISSUED CAPITAL 15/11/2011

View Document

30/11/1130 November 2011 30/11/11 STATEMENT OF CAPITAL GBP 644756.60

View Document

30/11/1130 November 2011 STATEMENT BY DIRECTORS

View Document

30/11/1130 November 2011 SOLVENCY STATEMENT DATED 15/11/11

View Document

25/05/1125 May 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

25/06/1025 June 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED MISS NICOLA CLAIRE MITFORD-SLADE

View Document

11/01/1011 January 2010 SECRETARY APPOINTED MR PETER JOHN RONALD STEWART

View Document

11/01/1011 January 2010 APPOINTMENT TERMINATED, SECRETARY STEVEN COWIE

View Document

14/11/0914 November 2009 DIRECTOR APPOINTED DARREN ELLIS

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 CURREXT FROM 31/12/2009 TO 31/03/2010

View Document

19/05/0919 May 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

06/04/096 April 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN ABBOT

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR MICHAEL PHILLIPS

View Document

20/05/0820 May 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/05/0724 May 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

30/09/0530 September 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 DIRECTOR RESIGNED

View Document

15/09/0515 September 2005 £ NC 1561433/916544 30/08/05

View Document

15/09/0515 September 2005 £ IC 1289647/644758 30/08/05 £ SR 644889@1=644889

View Document

01/09/051 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

30/08/0530 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/08/051 August 2005 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

27/05/0527 May 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

25/02/0525 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

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

08/06/048 June 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/02

View Document

05/06/025 June 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

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

View Document

11/10/0111 October 2001

View Document

11/10/0111 October 2001 SHARES AGREEMENT OTC

View Document

11/10/0111 October 2001

View Document

11/10/0111 October 2001

View Document

02/10/012 October 2001 NEW DIRECTOR APPOINTED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/09/0126 September 2001 NC INC ALREADY ADJUSTED 21/09/01

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001

View Document

26/09/0126 September 2001 REGISTERED OFFICE CHANGED ON 26/09/01 FROM: 11 WALKER STREET EDINBURGH MIDLOTHIAN EH3 7NE

View Document

26/09/0126 September 2001

View Document

26/09/0126 September 2001 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 30/04/02

View Document

26/09/0126 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0126 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/09/0126 September 2001 £ NC 100/1561433 21/0

View Document

26/09/0126 September 2001 DIRECTOR RESIGNED

View Document

26/09/0126 September 2001 SECRETARY RESIGNED

View Document

26/09/0126 September 2001 Resolutions

View Document

26/09/0126 September 2001

View Document

26/09/0126 September 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/09/0126 September 2001 Resolutions

View Document

26/09/0126 September 2001 Resolutions

View Document

26/09/0126 September 2001 Resolutions

View Document

25/09/0125 September 2001 COMPANY NAME CHANGED DMWS 503 LIMITED CERTIFICATE ISSUED ON 25/09/01

View Document

26/06/0126 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/05/0117 May 2001 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