INTELLIGENT BUILDING ORGANISATION LIMITED

Company Documents

DateDescription
20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 02/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

28/09/1528 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS

View Document

16/01/1516 January 2015 02/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

30/01/1430 January 2014 02/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/09/1317 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/01/1310 January 2013 02/01/13 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/01/1231 January 2012 02/01/12 NO MEMBER LIST

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR MARTYN HARROLD

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/06/117 June 2011 REGISTERED OFFICE CHANGED ON 07/06/2011 FROM 1 WOODRIDGE CLOSE EDGMOND NEWPORT SHROPSHIRE TF10 8JF

View Document

26/01/1126 January 2011 11/12/10 NO MEMBER LIST

View Document

13/09/1013 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN VICTOR HARROLD / 10/12/2009

View Document

13/12/0913 December 2009 11/12/09 NO MEMBER LIST

View Document

13/12/0913 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN WILLIAMS / 10/12/2009

View Document

18/05/0918 May 2009 REGISTERED OFFICE CHANGED ON 18/05/09 FROM: GISTERED OFFICE CHANGED ON 18/05/2009 FROM RIVERSIDE BUILDING COUNTY HALL WESTMINSTER BRIDGE ROAD LONDON SE1 7PB UNITED KINGDOM

View Document

11/12/0811 December 2008 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