INTUITION TRADING LIMITED

Company Documents

DateDescription
28/03/1928 March 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

20/07/1820 July 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

05/07/185 July 2018 REGISTERED OFFICE CHANGED ON 05/07/2018 FROM 20 CENTRAL AVENUE ST ANDREWS BUSINESS PARK NORWICH NORFOLK NR7 0HR ENGLAND

View Document

01/07/181 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/07/181 July 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

29/01/1829 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY KENNY / 17/10/2017

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 20 April 2016 with full list of shareholders

View Document

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

15/07/1515 July 2015 REGISTERED OFFICE CHANGED ON 15/07/2015 FROM 3 PHILLIPA FLOWERDAY PLAIN NORWICH NORFOLK NR2 2TA

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 20 April 2015 with full list of shareholders

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY KENNY / 29/04/2014

View Document

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

29/11/1329 November 2013 CURREXT FROM 31/10/2013 TO 30/04/2014

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW KENNY

View Document

25/07/1325 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

03/05/133 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES KENNY / 03/05/2013

View Document

03/05/133 May 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/04/1224 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES KENNY / 24/04/2012

View Document

24/04/1224 April 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

29/07/1129 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/04/1128 April 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

13/10/1013 October 2010 REGISTERED OFFICE CHANGED ON 13/10/2010 FROM BANK CHAMBERS, MARKET PLACE REEPHAM NORFOLK NR10 4JJ

View Document

13/07/1013 July 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW JAMES KENNY / 10/07/2009

View Document

06/04/106 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

03/08/093 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/07/0920 July 2009 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW KENNY / 10/07/2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 RETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS

View Document

12/07/0712 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

15/08/0615 August 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS; AMEND

View Document

15/08/0615 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

23/06/0523 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 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