INTEDGEN LIMITED

Company Documents

DateDescription
26/02/1326 February 2013 ORDER OF COURT TO WIND UP

View Document

21/12/1221 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

11/12/1211 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/12/123 December 2012 APPLICATION FOR STRIKING-OFF

View Document

10/09/1210 September 2012 Annual return made up to 8 July 2012 with full list of shareholders

View Document

10/09/1210 September 2012 Annual return made up to 2012-07-08 with full list of shareholders

View Document

03/02/123 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

21/12/1021 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE BLACKAH

View Document

24/08/1024 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

12/01/1012 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

07/08/097 August 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILKINS / 01/01/2008

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBBARD / 09/07/2007

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER GIBBARD / 01/01/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/09/074 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0518 April 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 ACC. REF. DATE SHORTENED FROM 31/07/05 TO 31/03/05

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

23/08/0423 August 2004 SECRETARY RESIGNED

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

23/08/0423 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/0416 August 2004 REGISTERED OFFICE CHANGED ON 16/08/04 FROM: G OFFICE CHANGED 16/08/04 WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH

View Document

12/08/0412 August 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/049 August 2004 COMPANY NAME CHANGED SHOO 91 LIMITED CERTIFICATE ISSUED ON 09/08/04

View Document

19/07/0419 July 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