INTELLIGENT MEMORY LTD

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/01/137 January 2013 APPLICATION FOR STRIKING-OFF

View Document

14/11/1214 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/11

View Document

09/12/119 December 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

11/02/1111 February 2011 Annual accounts small company total exemption made up to 30 March 2010

View Document

11/02/1111 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRADLEY COLEMAN

View Document

07/01/117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / NAOMI ROSE BELLWORTHY / 01/11/2010

View Document

07/01/117 January 2011 Annual return made up to 14 November 2010 with full list of shareholders

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 30 March 2009

View Document

05/01/105 January 2010 Annual return made up to 14 November 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS BELLWORTHY / 01/12/2009

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY HARRY COLEMAN / 01/12/2009

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/11/0524 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/11/0524 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/0519 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 REGISTERED OFFICE CHANGED ON 01/10/04 FROM:
SUITE B, 29 HARLEY STREET
LONDON
W1G 9QR

View Document

21/06/0421 June 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 30/03/04

View Document

26/11/0326 November 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

30/05/0330 May 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 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