INTELLICHAT SOFTWARE LIMITED

Company Documents

DateDescription
19/02/1519 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

18/08/1418 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BROOKE ANTHONY JAMES BRYAN / 18/08/2014

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

06/02/146 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

01/02/131 February 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

18/06/1218 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

24/04/1224 April 2012 APPOINTMENT TERMINATED, SECRETARY MC SECRETARIES LIMITED

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM STATION HOUSE, NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

24/04/1224 April 2012 CORPORATE SECRETARY APPOINTED GIBSON WHITTER SECRETARIES LIMITED

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BROOKE ANTHONY J BRYAN / 19/04/2012

View Document

09/02/129 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

18/03/1118 March 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PHILLIPS

View Document

22/02/1122 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN PHILLIPS / 28/09/2010

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BROOKE ANTHONY J BRYAN / 06/09/2010

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER STEPHEN PHILLIPS / 22/07/2010

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

02/02/102 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BROOKE BRYAN / 16/02/2009

View Document

17/02/0917 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER PHILLIPS / 16/02/2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 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