INTELLIGENT LAND ASSETS LIMITED

Company Documents

DateDescription
09/05/139 May 2013 APPOINTMENT TERMINATED, DIRECTOR DANIELLE JOHNSON

View Document

07/02/127 February 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/02/2012:LIQ. CASE NO.1

View Document

07/02/127 February 2012 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008123,00009204

View Document

26/01/1226 January 2012 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/12/2011:LIQ. CASE NO.1

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/01/1112 January 2011 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008123,00009204

View Document

26/11/1026 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM 151 EASTBANK STREET SOUTHPORT PR8 1EE

View Document

15/02/1015 February 2010 Annual return made up to 5 November 2009 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE JOHNSON / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/01/1019 January 2010 Annual return made up to 5 November 2008 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WREN

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED DANIELLE JOHNSON

View Document

03/02/093 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

08/09/088 September 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/08 FROM: GISTERED OFFICE CHANGED ON 03/09/2008 FROM 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY CHRISTINE WREN

View Document

31/01/0831 January 2008 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/01/0829 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: G OFFICE CHANGED 29/01/08 18A LONDON STREET SOUTHPORT MERSEYSIDE PR9 0UE

View Document

29/01/0829 January 2008 SECRETARY RESIGNED

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

23/12/0723 December 2007 REGISTERED OFFICE CHANGED ON 23/12/07 FROM: G OFFICE CHANGED 23/12/07 TURPIN LUCAS LEES, 7-9 STATION ROAD, HESKETH BANK PRESTON LANCASHIRE PR4 6SN

View Document

06/12/076 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/071 November 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/03/06

View Document

08/08/078 August 2007 COMPANY NAME CHANGED LAND BANKING (UK) SITES LIMITED CERTIFICATE ISSUED ON 08/08/07

View Document

27/02/0727 February 2007 COMPANY NAME CHANGED NORTHWEST PROPERTY LIMITED CERTIFICATE ISSUED ON 27/02/07

View Document

22/02/0722 February 2007 SECRETARY RESIGNED

View Document

19/12/0619 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0619 December 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0619 December 2006 REGISTERED OFFICE CHANGED ON 19/12/06 FROM: G OFFICE CHANGED 19/12/06 C/O ANDREW TURPIN & CO ACA! 9 STATION ROAD HESKETH BANK, PRESTON LANCASHIRE PR4 6SN

View Document

06/10/066 October 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

02/06/062 June 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

10/11/0510 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

22/08/0522 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/04 TO 31/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0412 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/0425 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0419 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/035 November 2003 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