INTELLEGO GROUP LIMITED

Company Documents

DateDescription
28/03/1228 March 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2012:LIQ. CASE NO.1

View Document

28/03/1228 March 2012 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT:LIQ. CASE NO.1

View Document

06/03/126 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.2:IP NO.OR000009

View Document

12/07/1112 July 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/06/2011:LIQ. CASE NO.1

View Document

15/09/1015 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00008111

View Document

04/06/104 June 2010 CORPORATE DIRECTOR APPOINTED INTELLEGO HOLDINGS PLC

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MR ANGUS GEORGE FORREST

View Document

10/03/1010 March 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW GREEN

View Document

19/01/1019 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

18/12/0918 December 2009 DIRECTOR APPOINTED JOHN FARSHID HAMMOND

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR RANJIT ROY CHOUDORI

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, SECRETARY RANJIT ROY CHOUDHURI

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

04/04/084 April 2008 COMPANY NAME CHANGED INTELLEGO SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/04/08; RESOLUTION PASSED ON 03/04/2008

View Document

18/02/0818 February 2008 REGISTERED OFFICE CHANGED ON 18/02/08 FROM: 1 WALDEGRAVE ROAD TEDDINGTON MIDDLESEX TW11 8LZ

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/05/0716 May 2007 REGISTERED OFFICE CHANGED ON 16/05/07 FROM: THE WHITE COTTAGE 19 WEST STREET EPSOM SURREY KT18 7BS

View Document

02/03/072 March 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 DIRECTOR RESIGNED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 NEW DIRECTOR APPOINTED

View Document

09/11/069 November 2006 SECRETARY RESIGNED

View Document

05/10/065 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 01/04/05

View Document

01/08/051 August 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/054 February 2005 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 02/04/04

View Document

23/12/0323 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0328 November 2003 SECRETARY RESIGNED

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 DIRECTOR RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 NEW DIRECTOR APPOINTED

View Document

17/01/0317 January 2003 REGISTERED OFFICE CHANGED ON 17/01/03 FROM: 82 SAINT JOHN STREET LONDON EC1M 4JN

View Document

17/01/0317 January 2003 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

10/01/0310 January 2003 S-DIV 19/12/02

View Document

10/01/0310 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

07/01/037 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/01/037 January 2003 COMPANY NAME CHANGED DARKSTREAM LIMITED CERTIFICATE ISSUED ON 07/01/03; RESOLUTION PASSED ON 19/12/02

View Document

07/01/037 January 2003 SUB-DIVISION OF SHARES 19/12/02

View Document

07/01/037 January 2003 � NC 1000/125000 19/12

View Document

13/12/0213 December 2002 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