BLACKHAWK ENGAGEMENT SOLUTIONS (UK) LTD.

Company Documents

DateDescription
09/07/159 July 2015 SECRETARY APPOINTED MS. MICHELLE JOSEPHINE WAINHOUSE

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, SECRETARY DAVID DURANT

View Document

09/07/159 July 2015 DIRECTOR APPOINTED KIRSTEN ELLEN RICHESSON

View Document

09/07/159 July 2015 Annual return made up to 8 May 2015 with full list of shareholders

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID DURANT

View Document

30/01/1530 January 2015 COMPANY NAME CHANGED IORCHESTRATE GLOBAL SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 30/01/15

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED JERRY NEIL ULRICH

View Document

28/01/1528 January 2015 DIRECTOR APPOINTED DAVID ETHAN DURANT

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR MAE REEVES

View Document

27/01/1527 January 2015 SECRETARY APPOINTED DAVID ETHAN DURANT

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, SECRETARY WILLIAM WOODSON

View Document

27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR JULI SPOTTISWOOD

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 Annual return made up to 8 May 2014 with full list of shareholders

View Document

25/09/1325 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/05/1322 May 2013 Annual return made up to 8 May 2013 with full list of shareholders

View Document

17/04/1317 April 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

08/11/128 November 2012 CURRSHO FROM 31/03/2013 TO 31/12/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR LYNN CORDELL

View Document

14/05/1214 May 2012 Annual return made up to 8 May 2012 with full list of shareholders

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED MAE KANTIPONG REEVES

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, SECRETARY SIMON CORDELL

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CORDELL

View Document

28/02/1228 February 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON CORDELL

View Document

28/02/1228 February 2012 SECRETARY APPOINTED WILLIAM EDWARD WOODSON

View Document

28/02/1228 February 2012 DIRECTOR APPOINTED JULI CHRISTINA SPOTTISWOOD

View Document

28/02/1228 February 2012 REGISTERED OFFICE CHANGED ON 28/02/2012 FROM EDELMAN HOUSE 1238 HIGH ROAD WHETSTONE LONDON N20 0LH

View Document

15/02/1215 February 2012 AUDITOR'S RESIGNATION

View Document

02/02/122 February 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/11/1117 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/05/1123 May 2011 Annual return made up to 8 May 2011 with full list of shareholders

View Document

17/05/1117 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

06/04/116 April 2011 DISS40 (DISS40(SOAD))

View Document

05/04/115 April 2011 FIRST GAZETTE

View Document

05/04/115 April 2011 COMPANY NAME CHANGED INTUITIVE MARKETING & PROMOTIONS LIMITED CERTIFICATE ISSUED ON 05/04/11

View Document

02/07/102 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

20/05/1020 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

29/01/1029 January 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/10/0928 October 2009 CURRSHO FROM 31/12/2008 TO 31/03/2008

View Document

30/06/0930 June 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/05/0820 May 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

08/04/088 April 2008 VARYING SHARE RIGHTS AND NAMES

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/09/0721 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 RETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

08/10/058 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/09/057 September 2005 DELIVERY EXT'D 3 MTH 31/10/04

View Document

31/08/0531 August 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

31/08/0431 August 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

05/09/035 September 2003 DELIVERY EXT'D 3 MTH 31/10/02

View Document

28/05/0328 May 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/06/0111 June 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/0111 June 2001 REGISTERED OFFICE CHANGED ON 11/06/01 FROM: G OFFICE CHANGED 11/06/01 TWO THE OLD WORK HOUSE MUNDAY DEAN LANE MARLOW BUCKINGHAMSHIRE SL7 3BU

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0021 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

20/07/0020 July 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

27/05/9927 May 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

22/09/9822 September 1998 RETURN MADE UP TO 08/05/98; NO CHANGE OF MEMBERS

View Document

13/07/9813 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/07/9722 July 1997 ACC. REF. DATE EXTENDED FROM 31/05/97 TO 31/10/97

View Document

22/07/9722 July 1997 RETURN MADE UP TO 08/05/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 REGISTERED OFFICE CHANGED ON 13/03/97 FROM: G OFFICE CHANGED 13/03/97 SUITE 13603 72 NEW BOND STREET LONDON W1Y 9DD

View Document

14/01/9714 January 1997 COMPANY NAME CHANGED INTUITIVE LIMITED CERTIFICATE ISSUED ON 15/01/97

View Document

03/07/963 July 1996 NEW SECRETARY APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

08/05/968 May 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information