INTELLIGENT GAMING SOLUTIONS (UK) LIMITED

Company Documents

DateDescription
13/08/1113 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/05/1113 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

13/05/1113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/05/2011:LIQ. CASE NO.2

View Document

28/09/1028 September 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009508,00009528

View Document

12/05/1012 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2010:LIQ. CASE NO.1

View Document

07/01/107 January 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

04/12/094 December 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

31/10/0931 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

13/10/0913 October 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009508,00009528

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR TOM ROBERT JOSEPHSON

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR GERT EKLUND

View Document

28/08/0928 August 2009 REGISTERED OFFICE CHANGED ON 28/08/09 FROM: GISTERED OFFICE CHANGED ON 28/08/2009 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

13/08/0913 August 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECTION 519

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED SECRETARY TOBIN JONES

View Document

22/04/0922 April 2009 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / GERT EKLUND / 04/05/2008

View Document

11/06/0811 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/05/081 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY JOINT SECRETARIAL SERVICES LIMITED

View Document

01/02/081 February 2008 NEW SECRETARY APPOINTED

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: G OFFICE CHANGED 18/12/07 PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU

View Document

11/09/0711 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/05/0730 May 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: G OFFICE CHANGED 18/12/06 ATLAS HOUSE FOURTH FLOOR 1 KING STREET LONDON EC2V 8AU

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/05/0516 May 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/05/0411 May 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

24/09/0224 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/05/0213 May 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACC. REF. DATE SHORTENED FROM 31/05/02 TO 31/12/01

View Document

24/01/0224 January 2002 � NC 2/250000 15/01/02

View Document

24/01/0224 January 2002 NC INC ALREADY ADJUSTED 15/01/02

View Document

24/01/0224 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/022 January 2002 NEW SECRETARY APPOINTED

View Document

02/01/022 January 2002 SECRETARY RESIGNED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: G OFFICE CHANGED 02/01/02 VINGE 42 NEW BROAD STREET LONDON EC2M 1JD

View Document

02/01/022 January 2002

View Document

28/12/0128 December 2001 COMPANY NAME CHANGED BINGOLOTTO INTERNATIONAL (U.K.) LTD. CERTIFICATE ISSUED ON 28/12/01

View Document

16/06/0116 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

16/06/0116 June 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

20/09/0020 September 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

26/04/0026 April 2000 RETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS

View Document

27/03/0027 March 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 RETURN MADE UP TO 05/05/98; NO CHANGE OF MEMBERS

View Document

11/06/9811 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

18/08/9718 August 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 05/05/96; NO CHANGE OF MEMBERS

View Document

28/02/9628 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/95

View Document

04/05/954 May 1995

View Document

04/05/954 May 1995 RETURN MADE UP TO 05/05/95; NO CHANGE OF MEMBERS

View Document

18/07/9418 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/94

View Document

15/06/9415 June 1994 EXEMPTION FROM APPOINTING AUDITORS 25/05/94

View Document

27/05/9427 May 1994 RETURN MADE UP TO 05/05/94; FULL LIST OF MEMBERS

View Document

27/05/9427 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/05/9427 May 1994

View Document

27/05/9427 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

04/02/944 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

11/05/9311 May 1993

View Document

11/05/9311 May 1993 SECRETARY RESIGNED

View Document

05/05/935 May 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/935 May 1993 Incorporation

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