INTELLIGENCE2 LIMITED

Company Documents

DateDescription
08/05/138 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013

View Document

10/05/1210 May 2012 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

27/04/1227 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2012

View Document

19/04/1219 April 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

02/04/122 April 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

09/03/129 March 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/129 March 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

15/02/1215 February 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM
NEWCOMBE HOUSE 6TH FLOOR 45 NOTTING HILL GATE
LONDON
W11 3LQ

View Document

07/11/117 November 2011 12/07/11 FULL LIST AMEND

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/10/113 October 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

21/01/1121 January 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SCHLESINGER

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

30/07/1030 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 REGISTERED OFFICE CHANGED ON 19/07/2010 FROM
6TH FLOOR NEWCOMBE HOUSE
NOTTING HILL GATE
LONDON
W11 3LQ

View Document

24/05/1024 May 2010 DIRECTOR APPOINTED MR ANTHONY PAUL SCHLESINGER

View Document

13/05/1013 May 2010 ADOPT ARTICLES 29/04/2010

View Document

13/05/1013 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAMS

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM
C/O LAWRENCE STEPHENS SOLICITORS
MORLEY HOUSE 26 HOLBORN VIADUCT
LONDON
EC1A 2AT

View Document

15/03/1015 March 2010 PREVEXT FROM 31/07/2009 TO 31/12/2009

View Document

04/02/104 February 2010 12/07/09 FULL LIST AMEND

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY O'GRADY / 11/12/2009

View Document

27/10/0927 October 2009 12/07/09 NO CHANGES

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

11/12/0811 December 2008 REGISTERED OFFICE CHANGED ON 11/12/2008 FROM
LAWRENCE STEPHENS SOLICITORS
93 WIGMORE STREET
LONDON
W1U 1HH

View Document

03/12/083 December 2008 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 DIRECTOR APPOINTED ANDREW MATHIESON WILLIAMS

View Document

10/11/0810 November 2008 MIN DETAIL AMEND CAPITAL EFF 03/11/08

View Document

07/11/087 November 2008 NC INC ALREADY ADJUSTED 03/11/08

View Document

07/11/087 November 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/11/087 November 2008 SOLVENCY STATEMENT DATED 03/11/08

View Document

07/11/087 November 2008 ADOPT ARTICLES 03/11/2008

View Document

07/11/087 November 2008 GBP NC 10000/350000
03/11/2008

View Document

07/11/087 November 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/11/087 November 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/11/087 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/087 November 2008 SHARE PREMIUM ACCOUNT REDUCED BYAMOUNT OF STANDING CREDIT 03/11/2008

View Document

02/06/082 June 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

19/11/0719 November 2007 REGISTERED OFFICE CHANGED ON 19/11/07 FROM:
WATSON HOUSE
54 BAKER STREET
LONDON
W1U 7BU

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

18/10/0618 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0621 September 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

31/05/0631 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/08/0525 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM:
C/O LAWRENCE STEPHENS
14-16 GREAT PORTLAND STREET
LONDON
W1W 8QW

View Document

18/11/0418 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/07/0419 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

25/07/0325 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

19/07/0219 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/07/0212 July 2002 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