INTUITIVE SYSTEMS LIMITED

Company Documents

DateDescription
20/07/1220 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1220 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/04/124 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2012

View Document

06/04/116 April 2011 DECLARATION OF SOLVENCY

View Document

06/04/116 April 2011 SPECIAL RESOLUTION TO WIND UP

View Document

06/04/116 April 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/02/1117 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY DAVID MASSE

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR THEODOR HIRWATIS

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MASSE

View Document

11/08/1011 August 2010 ADOPT ARTICLES 01/06/2010

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID G MASSE / 23/06/2010

View Document

14/07/1014 July 2010 Annual return made up to 23 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FARIS MOHAMMED / 23/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID G MASSE / 23/06/2010

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / THEODOR HIRWATIS / 23/06/2010

View Document

18/03/1018 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/07/0916 July 2009 RETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS

View Document

02/06/092 June 2009 ADOPT ANNUAL ACCOUNTS SECTION 172(1) 13/05/2009

View Document

28/03/0928 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

08/10/088 October 2008 ACCOUNTS APPROVED 18/08/2008

View Document

08/10/088 October 2008 ACCOUNTS APPROVED 18/08/2008

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

21/07/0821 July 2008 RETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 COMPANY MATTERS 30/11/07

View Document

12/12/0712 December 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

12/12/0712 December 2007 DIRECTOR RESIGNED

View Document

25/06/0725 June 2007 RETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

03/08/063 August 2006 RETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 ACC. REF. DATE SHORTENED FROM 12/12/05 TO 30/09/05

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/04

View Document

16/11/0416 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/12/03

View Document

26/10/0426 October 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 12/12/02

View Document

21/10/0321 October 2003 DELIVERY EXT'D 3 MTH 12/12/02

View Document

21/10/0321 October 2003

View Document

16/07/0316 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

14/10/0214 October 2002 FULL ACCOUNTS MADE UP TO 12/12/01

View Document

02/08/022 August 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 12/12/01

View Document

30/07/0230 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

27/06/0227 June 2002 SECRETARY RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 DIRECTOR RESIGNED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/08/0118 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0127 June 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/0115 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 SECRETARY RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

29/02/0029 February 2000 NEW SECRETARY APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/07/992 July 1999 RETURN MADE UP TO 26/06/99; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9820 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

01/07/981 July 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/9711 December 1997 £ IC 406400/399230 03/10/97 £ SR 7170@1=7170

View Document

28/11/9728 November 1997 AUDITOR'S RESIGNATION

View Document

10/10/9710 October 1997 RE CONTRACT 03/10/97

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 NEW DIRECTOR APPOINTED

View Document

11/07/9711 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

11/07/9711 July 1997 RETURN MADE UP TO 26/06/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 26/06/96; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

16/06/9616 June 1996 £ IC 457200/406400 31/05/96 £ SR 50800@1=50800

View Document

14/02/9614 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9514 December 1995 £ IC 508000/457200 04/12/95 £ SR 50800@1=50800

View Document

10/11/9510 November 1995 POS 19/10/95

View Document

10/11/9510 November 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 19/10/95

View Document

10/11/9510 November 1995 DRAFT AGREE 19/10/95

View Document

06/11/956 November 1995

View Document

06/11/956 November 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/07/9518 July 1995 RETURN MADE UP TO 26/06/95; FULL LIST OF MEMBERS

View Document

29/06/9529 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/09/9427 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/06/9415 June 1994

View Document

15/06/9415 June 1994 RETURN MADE UP TO 26/06/94; NO CHANGE OF MEMBERS

View Document

15/06/9415 June 1994

View Document

06/12/936 December 1993 REGISTERED OFFICE CHANGED ON 06/12/93 FROM: 66 HIGH STREET OLD STEVENAGE HERTS SG1 3DZ

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/08/934 August 1993 RETURN MADE UP TO 26/06/93; FULL LIST OF MEMBERS

View Document

04/08/934 August 1993

View Document

13/01/9313 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/07/921 July 1992

View Document

01/07/921 July 1992 RETURN MADE UP TO 26/06/92; NO CHANGE OF MEMBERS

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

01/05/911 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/12/903 December 1990 RETURN MADE UP TO 22/11/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/12/8911 December 1989 RETURN MADE UP TO 21/11/89; FULL LIST OF MEMBERS

View Document

11/12/8911 December 1989

View Document

05/12/895 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/8921 February 1989 RETURN MADE UP TO 10/02/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

20/01/8920 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/8920 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/881 December 1988 NC INC ALREADY ADJUSTED 21/03/88

View Document

01/12/881 December 1988 £ NC 10000/510000

View Document

01/12/881 December 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/88

View Document

01/12/881 December 1988 WD 21/11/88 AD 21/03/88--------- £ SI 500000@1=500000 £ IC 8000/508000

View Document

10/11/8810 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/04/8828 April 1988 RETURN MADE UP TO 04/08/87; FULL LIST OF MEMBERS

View Document

11/04/8811 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

13/10/8713 October 1987 REGISTERED OFFICE CHANGED ON 13/10/87 FROM: DOMINION HOUSE 49 PARKSIDE WIMBLEDON LONDON SW19

View Document

29/06/8729 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8723 June 1987 DIRECTOR RESIGNED

View Document

07/03/877 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

07/03/877 March 1987 RETURN MADE UP TO 08/08/86; FULL LIST OF MEMBERS

View Document

09/08/869 August 1986 GAZETTABLE DOCUMENT

View Document

23/05/8623 May 1986 NEW DIRECTOR APPOINTED

View Document

05/06/845 June 1984 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