THE INTUITIVE ADVANTAGE LTD.

Company Documents

DateDescription
11/12/1211 December 2012 STRUCK OFF AND DISSOLVED

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

04/10/114 October 2011 Annual return made up to 16 August 2011 with full list of shareholders

View Document

03/06/113 June 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD BRADFORD / 01/11/2009

View Document

10/09/1010 September 2010 Annual return made up to 16 August 2010 with full list of shareholders

View Document

02/06/102 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

19/10/0919 October 2009 Annual return made up to 16 August 2009 with full list of shareholders

View Document

17/06/0917 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

14/05/0914 May 2009 RETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 31/08/07 TOTAL EXEMPTION FULL

View Document

29/09/0829 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BRADFORD / 02/02/2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM 38B HIGH STREET KEYNSHAM BRISTOL BANES BS31 1DX

View Document

22/10/0722 October 2007 REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 26 FOOTES LANE FRAMPTON COTTERELL BRISTOL BS36 2JG

View Document

22/10/0722 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

26/09/0626 September 2006 RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

11/08/0611 August 2006 NEW SECRETARY APPOINTED

View Document

11/08/0611 August 2006 REGISTERED OFFICE CHANGED ON 11/08/06 FROM: C/O DAK CLIENT SERVICES LIMITED 16 MARKET STREET NORTH WALSHAM NORFOLK NR28 9BZ

View Document

18/07/0618 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

13/03/0613 March 2006 RETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FIRST GAZETTE

View Document

14/11/0514 November 2005 DIRECTOR RESIGNED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004

View Document

25/11/0425 November 2004 NEW SECRETARY APPOINTED

View Document

25/11/0425 November 2004 NEW DIRECTOR APPOINTED

View Document

25/11/0425 November 2004 NC INC ALREADY ADJUSTED 14/09/04

View Document

25/11/0425 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/11/0425 November 2004 � NC 100/1000 14/09/0

View Document

25/11/0425 November 2004 Resolutions

View Document

25/11/0425 November 2004 Resolutions

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

23/11/0423 November 2004 COMPANY NAME CHANGED GLADEWALK PROPERTIES LIMITED CERTIFICATE ISSUED ON 23/11/04

View Document

16/08/0416 August 2004 Incorporation

View Document

16/08/0416 August 2004 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