INTELLINET GROUP LIMITED

Company Documents

DateDescription
02/09/142 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/05/1416 May 2014 SOLVENCY STATEMENT DATED 31/12/13

View Document

16/05/1416 May 2014 STATEMENT BY DIRECTORS

View Document

16/05/1416 May 2014 16/05/14 STATEMENT OF CAPITAL GBP 1

View Document

16/05/1416 May 2014 REDUCE ISSUED CAPITAL 31/12/2013

View Document

15/05/1415 May 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED MR NICKOLAS RICHARD TRESTON

View Document

13/05/1313 May 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN CHRISTOPHERSON

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLACKMORE

View Document

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

30/12/1130 December 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/03/1124 March 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

07/12/107 December 2010 CURREXT FROM 30/09/2010 TO 31/12/2010

View Document

14/06/1014 June 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

08/04/108 April 2010 DIRECTOR APPOINTED DOUGLAS HUGH SAWERS

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MRS JACQUELINE MARY RAISON

View Document

08/04/108 April 2010 DIRECTOR APPOINTED MICHAEL GRAHAM BLACKMORE

View Document

08/04/108 April 2010 SECRETARY APPOINTED JACQUELINE MARY RAISON

View Document

07/04/107 April 2010 SECTION 175 DIRS CONFLICT OF INTEREST 23/03/2010

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR IAN JONES

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY IAN JONES

View Document

07/04/107 April 2010 REGISTERED OFFICE CHANGED ON 07/04/2010 FROM 2 NORTH QUARRY BUSINESS PARK APPLEY BRIDGE WIGAN LANCASHIRE WN6 9DB

View Document

22/03/1022 March 2010 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/03/1022 March 2010 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/03/1022 March 2010 REREG PLC TO PRI; RES02 PASS DATE:22/03/2010

View Document

22/03/1022 March 2010 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

26/01/1026 January 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09

View Document

14/04/0914 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

20/05/0820 May 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

03/05/073 May 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

02/04/072 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

29/03/0529 March 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

01/04/041 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

03/05/033 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

25/04/0325 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

29/07/0229 July 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

11/05/0111 May 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

29/03/0129 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/09/00

View Document

08/11/008 November 2000 NC INC ALREADY ADJUSTED 20/10/00

View Document

08/11/008 November 2000 ADOPT ARTICLES 20/10/00

View Document

08/11/008 November 2000 � NC 50000/200000 20/10/00

View Document

01/11/001 November 2000 REGISTERED OFFICE CHANGED ON 01/11/00 FROM: G OFFICE CHANGED 01/11/00 4 NORFOLK STREET MANCHESTER LANCASHIRE M2 1DW

View Document

26/06/0026 June 2000 APPLICATION COMMENCE BUSINESS

View Document

26/06/0026 June 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

26/06/0026 June 2000 ADOPT MEM AND ARTS 05/06/00

View Document

07/06/007 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/007 June 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: G OFFICE CHANGED 16/05/00 STOCK EXCHANGE BUILDING 4 NORFOLK STREET MANCHESTER LANCASHIRE M2 1DW

View Document

12/04/0012 April 2000 DIRECTOR RESIGNED

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

24/03/0024 March 2000 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