INTELLIGENT NETWORKS LTD

Company Documents

DateDescription
01/05/121 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/01/129 January 2012 APPLICATION FOR STRIKING-OFF

View Document

20/04/1120 April 2011 DISS40 (DISS40(SOAD))

View Document

19/04/1119 April 2011 Annual return made up to 20 November 2010 with full list of shareholders

View Document

29/03/1129 March 2011 FIRST GAZETTE

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MEARS

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/12/106 December 2010 PREVSHO FROM 31/12/2010 TO 30/09/2010

View Document

26/10/1026 October 2010 REGISTERED OFFICE CHANGED ON 26/10/2010 FROM 1ST FLOOR 10/12 HIGHTOWN SANDBACH CHESHIRE CW11 1AE

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY MARK GREEN

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK GREEN

View Document

12/12/0912 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TONKINSON / 03/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MADDERS FORMBY / 02/10/2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JOLYON MEARS / 10/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/12/0816 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/12/0717 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

04/12/074 December 2007 REGISTERED OFFICE CHANGED ON 04/12/07 FROM: UNIT 4 BRADWALL COURT BRADWALL ROAD SANDBACH CHESHIRE CW11 1GE

View Document

15/11/0715 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/09/077 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED

View Document

29/03/0729 March 2007 SECRETARY RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

15/01/0715 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/08/0622 August 2006 REGISTERED OFFICE CHANGED ON 22/08/06 FROM: R23 VERDIN EXCHANGE HIGH STREET WINSFORD CHESHIRE CW7 2AN

View Document

16/08/0616 August 2006 ARTICLES OF ASSOCIATION

View Document

04/08/064 August 2006 COMPANY NAME CHANGED C P S CONNECTIONS LTD CERTIFICATE ISSUED ON 04/08/06

View Document

11/01/0611 January 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

05/10/055 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 REGISTERED OFFICE CHANGED ON 19/05/05 FROM: IC2 KEELE UNIVERSITY SCIENCE PARK KEELE STAFFORDSHIRE ST5 5NH

View Document

10/01/0510 January 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 � NC 300000/400000 01/09/04

View Document

20/09/0420 September 2004 NC INC ALREADY ADJUSTED 01/09/04 AUTH ALLOT OF SECURITY 01/09/04 DISAPP PRE-EMPT RIGHTS 01/09/04 VARY SHARE RIGHTS/NAME 01/09/04 ADOPT ARTICLES 01/09/04

View Document

20/09/0420 September 2004 NC INC ALREADY ADJUSTED 01/09/04

View Document

20/09/0420 September 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/0420 September 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/09/0420 September 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0417 September 2004 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

19/12/0319 December 2003 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/12/03

View Document

25/11/0325 November 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 ADOPT ARTICLES 04/04/03 � NC 5000/300000 04/04/03

View Document

23/04/0323 April 2003 NC INC ALREADY ADJUSTED 19/02/03

View Document

23/04/0323 April 2003 NC INC ALREADY ADJUSTED 04/04/03

View Document

23/04/0323 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0323 April 2003 SUB DIVISION 19/02/03

View Document

23/04/0323 April 2003 S-DIV 19/02/03

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 DIRECTOR RESIGNED

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 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