INTELLIGENT INFORMATION DESIGN LIMITED

Company Documents

DateDescription
16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM EBENEEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

18/12/1818 December 2018 REGISTERED OFFICE CHANGED ON 18/12/2018 FROM EBENEZER HOUSE RYECROFT NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 2BE

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM EBENEZER HOUSE RYECROFT NEWCASTLE STAFFORDSHIRE ST5 2BE ENGLAND

View Document

28/09/1828 September 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

28/09/1828 September 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/09/1828 September 2018 SPECIAL RESOLUTION TO WIND UP

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, WITH UPDATES

View Document

17/01/1817 January 2018 PREVEXT FROM 30/04/2017 TO 31/08/2017

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/06/178 June 2017 SECOND FILING OF AR01 WITH A MADE UP DATE OF 18/04/16

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

23/05/1623 May 2016 ADOPT ARTICLES 31/03/2016

View Document

23/05/1623 May 2016 31/03/16 STATEMENT OF CAPITAL GBP 101

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/04/1620 April 2016 Annual return made up to 18 April 2016 with full list of shareholders

View Document

07/01/167 January 2016 REGISTERED OFFICE CHANGED ON 07/01/2016 FROM, JUBILEE HOUSE EAST BEACH, LYTHAM ST ANNES, LANCASHIRE, FY8 5FT

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/05/1515 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVE JOHN MORGAN / 05/01/2015

View Document

15/05/1515 May 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM, UNIT 15 THOMPSON ROAD, WHITEHILLS BUSINESS PARK, BLACKPOOL, LANCASHIRE, FY4 5PN

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

14/05/1414 May 2014 Annual return made up to 18 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

18/04/1318 April 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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