INTELLISCOPE MANAGEMENT LIMITED

Company Documents

DateDescription
26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

24/10/1524 October 2015 DISS40 (DISS40(SOAD))

View Document

22/10/1522 October 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

20/10/1520 October 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/10/148 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUCZ / 08/10/2014

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PAUCZ / 10/09/2014

View Document

09/09/149 September 2014 ADOPT ARTICLES 02/09/2014

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/09/142 September 2014 APPOINTMENT TERMINATED, DIRECTOR HORST PERNOLD

View Document

02/09/142 September 2014 DIRECTOR APPOINTED CHRISTOPHER PAUCZ

View Document

02/07/142 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

02/07/132 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/07/125 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

25/07/1125 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/07/117 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/07/108 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 ADOPT ARTICLES 15/01/2010

View Document

09/07/099 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

13/02/0913 February 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

07/02/097 February 2009 ADOPT MEM AND ARTS 28/01/2009

View Document

19/01/0919 January 2009 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

13/01/0913 January 2009 DISS40 (DISS40(SOAD))

View Document

12/01/0912 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM
OMEGA 4 NO. 116 6 ROACH ROAD
LONDON
E3 2PA

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY P.A.U.L. GMBH LTD

View Document

29/12/0829 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / HORST PERNOLD / 12/12/2008

View Document

28/10/0828 October 2008 FIRST GAZETTE

View Document

18/12/0718 December 2007 FIRST GAZETTE

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 REGISTERED OFFICE CHANGED ON 21/12/06 FROM:
STUDIO 28 CENTER 4.01
28 LAWRENCE ROAD
LONDON
N15 4EG

View Document

26/06/0626 June 2006 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