INTELLITECH SYSTEMS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

17/07/1417 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/10/1324 October 2013 REGISTERED OFFICE CHANGED ON 24/10/2013 FROM
C/O SMITH ROOK ACCOUNTANCY
69 ASTON ROAD NORTH
BIRMINGHAM
B6 4EA
ENGLAND

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/08/132 August 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

28/08/1228 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/07/1219 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

22/12/1122 December 2011 REGISTERED OFFICE CHANGED ON 22/12/2011 FROM 20 PARKVIEW GRENFELL ROAD MAIDENHEAD BERKSHIRE SL6 1FG UNITED KINGDOM

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

05/08/105 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH PRAKASH / 10/07/2010

View Document

14/07/1014 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/07/0924 July 2009 SECRETARY'S CHANGE OF PARTICULARS / CHETANA PRABHAKARA / 01/07/2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAMESH PRAKASH / 01/07/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/08 FROM: GISTERED OFFICE CHANGED ON 18/12/2008 FROM 23 CHURCH VIEWS COOKHAM ROAD MAIDENHEAD SL6 7EH

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

27/05/0827 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/07/0710 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

04/06/074 June 2007 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07

View Document

04/06/074 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 NEW DIRECTOR APPOINTED

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: G OFFICE CHANGED 25/07/06 23 WHEATMOOR ROAD SUTTON COLDFIELD WEST MIDLANDS B75 7HH

View Document

10/07/0610 July 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