THINK INTELLIGENT LTD

Company Documents

DateDescription
28/02/1728 February 2017 STRUCK OFF AND DISSOLVED

View Document

20/02/1620 February 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/02/169 February 2016 FIRST GAZETTE

View Document

12/06/1412 June 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

12/06/1412 June 2014 Annual return made up to 3 May 2013 with full list of shareholders

View Document

09/11/139 November 2013 DISS40 (DISS40(SOAD))

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/10/1231 October 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

28/08/1228 August 2012 FIRST GAZETTE

View Document

29/02/1229 February 2012 Annual return made up to 3 May 2011 with full list of shareholders

View Document

01/12/111 December 2011 DIRECTOR APPOINTED DAWN ELIZABETH COLEMAN

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

01/02/111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DARREN PAUL JARVIS / 01/05/2010

View Document

01/02/111 February 2011 Annual return made up to 3 May 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM BANK CHAMBERS 27A MARKET PLACE MARKET DEEPING PETERBOROUGH CAMBS PE6 8EA

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

21/10/0921 October 2009 APPOINTMENT TERMINATED, DIRECTOR STUART BENSON

View Document

29/08/0929 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

14/08/0914 August 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / STUART BENSON / 31/07/2009

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM THE STEADING DEEPING ROAD COPTHILL FARM ENTERPRISES UFFINGTON STAMFORD LINCOLNSHIRE PE9 4TD

View Document

10/06/0810 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

29/05/0829 May 2008 PREVSHO FROM 31/05/2008 TO 31/10/2007

View Document

08/05/088 May 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 REGISTERED OFFICE CHANGED ON 16/07/07 FROM: 7 PANNELL COURT BASTON PETERBOROUGH PE6 9AN

View Document

03/05/073 May 2007 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