INTELLIMEDIA SYSTEMS LTD

Company Documents

DateDescription
29/05/2529 May 2025 Return of final meeting in a creditors' voluntary winding up

View Document

23/12/2423 December 2024 Liquidators' statement of receipts and payments to 2024-11-07

View Document

08/05/248 May 2024 Registered office address changed from 93 Tabernacle Street London EC2A 4BA to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-05-08

View Document

08/05/248 May 2024 Certificate of removal of voluntary liquidator

View Document

05/04/245 April 2024 Statement of affairs

View Document

30/03/2430 March 2024 Appointment of a voluntary liquidator

View Document

03/02/233 February 2023 Liquidators' statement of receipts and payments to 2022-11-07

View Document

21/12/2221 December 2022 Registered office address changed from Unit 1, 1st Floor, Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to 93 Tabernacle Street London EC2A 4BA on 2022-12-21

View Document

06/01/226 January 2022 Liquidators' statement of receipts and payments to 2021-11-07

View Document

07/10/217 October 2021 Registered office address changed from Unit 27 the Joiner's Shop Chatham Historic Dockyard Chatham Kent ME4 4TZ to Unit 1, 1st Floor, Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 2021-10-07

View Document

04/11/134 November 2013 ADOPT ARTICLES 17/10/2013

View Document

04/11/134 November 2013 SUB-DIVISION
01/08/13

View Document

04/11/134 November 2013 SUBDIVISION 01/08/2012

View Document

29/10/1329 October 2013 REGISTERED OFFICE CHANGED ON 29/10/2013 FROM
SECOND FLOOR
59 LANSDOWNE PLACE
HOVE
EAST SUSSEX
BN3 1FL

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JONATHAN MARK RICHARDS / 24/07/2013

View Document

29/10/1329 October 2013 Annual return made up to 24 July 2013 with full list of shareholders

View Document

29/10/1329 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/09/1212 September 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/07/1129 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JONATHAN MARK RICHARDS / 29/07/2011

View Document

29/07/1129 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

29/07/1129 July 2011 Annual return made up to 24 July 2010 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2009 with full list of shareholders

View Document

28/07/1128 July 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DOYLE

View Document

28/07/1128 July 2011 Annual return made up to 24 July 2008 with full list of shareholders

View Document

27/07/1127 July 2011 Annual return made up to 24 July 2007 with full list of shareholders

View Document

10/01/1110 January 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/03/1016 March 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RICHARDS / 21/08/2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/03/0817 March 2008 SECRETARY'S CHANGE OF PARTICULARS / MARTIN MCDONALD / 18/12/2007

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 NEW SECRETARY APPOINTED

View Document

22/01/0822 January 2008 RETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 NEW SECRETARY APPOINTED

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: G OFFICE CHANGED 08/01/08 SECOND FLOOR ONE QUEEN SQUARE BRIGHTON EAST SUSSEX BN1 3FD

View Document

10/12/0710 December 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: G OFFICE CHANGED 14/11/07 13 PLANTATION FARM WOLVERTON HAMPSHIRE RG26 5RP

View Document

21/03/0721 March 2007 DIRECTOR RESIGNED

View Document

13/02/0713 February 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 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