INTELLIGENT PROFESSIONAL SOLUTIONS LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 APPLICATION FOR STRIKING-OFF

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 APPOINTMENT TERMINATED, DIRECTOR GURJEET DHILLON

View Document

08/01/108 January 2010 Annual return made up to 4 October 2009 with full list of shareholders

View Document

08/01/108 January 2010 DIRECTOR APPOINTED HARDEEP DHILLON

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 04/10/07; NO CHANGE OF MEMBERS

View Document

17/10/0717 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM: RAEBARN HOUSE 86-100 NORTHOLT ROAD SOUTH HARROW MIDDLESEX HA2 0YJ

View Document

12/01/0712 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0620 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/07/0621 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/02/062 February 2006 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

10/06/0510 June 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 2 WATLING GATE 297/303 EDGWARE ROAD LONDON NW9 6NB

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 SECRETARY RESIGNED

View Document

27/10/0427 October 2004 COMPANY NAME CHANGED INTELLIGENT PROFESSIONAL SERVICE S LIMITED CERTIFICATE ISSUED ON 27/10/04

View Document

04/10/044 October 2004 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