INTELLIPOWER UK LIMITED

Company Documents

DateDescription
09/07/199 July 2019 STRUCK OFF AND DISSOLVED

View Document

23/04/1923 April 2019 FIRST GAZETTE

View Document

15/04/1815 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MURDOCH DAVIDSON

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/07/165 July 2016 DISS40 (DISS40(SOAD))

View Document

02/07/162 July 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

02/03/162 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

05/09/155 September 2015 DISS40 (DISS40(SOAD))

View Document

04/09/154 September 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

04/09/154 September 2015 REGISTERED OFFICE CHANGED ON 04/09/2015 FROM C/O CHARLES DAVIDSON 4 SPITTALRIG HADDINGTON EAST LOTHIAN EH41 3SU

View Document

05/06/155 June 2015 FIRST GAZETTE

View Document

12/02/1512 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

01/07/141 July 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

31/05/1431 May 2014 DISS40 (DISS40(SOAD))

View Document

30/05/1430 May 2014 FIRST GAZETTE

View Document

22/05/1422 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

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

View Accounts

27/08/1327 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

16/04/1316 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MURDOCH DAVIDSON / 01/01/2013

View Document

16/04/1316 April 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

28/08/1228 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

13/02/1213 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MURDOCH DAVIDSON / 01/01/2012

View Document

13/02/1213 February 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MURDOCH DAVIDSON / 01/03/2011

View Document

12/04/1112 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MURDOCH DAVIDSON / 01/03/2011

View Document

12/04/1112 April 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 30 PENNAN WAY ELLON AB41 8AQ

View Document

29/10/1029 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

23/02/1023 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

30/09/0930 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

05/08/095 August 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

14/04/0814 April 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

14/11/0714 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

08/05/078 May 2007 RETURN MADE UP TO 30/01/07; FULL LIST OF MEMBERS

View Document

22/11/0622 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 30/01/06; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 30/01/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 COMPANY NAME CHANGED LOTHIANWAY LIMITED CERTIFICATE ISSUED ON 27/01/05

View Document

26/10/0426 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 REGISTERED OFFICE CHANGED ON 31/03/04 FROM: NO 4 WARDFORD COTTAGES METHLICK ABERDEENSHIRE AB41 7DX

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/09/0310 September 2003 COMPANY NAME CHANGED INTELLIPOWER LIMITED CERTIFICATE ISSUED ON 10/09/03

View Document

21/05/0321 May 2003 RETURN MADE UP TO 30/01/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

10/07/0210 July 2002 COMPANY NAME CHANGED INTELLITIME LIMITED CERTIFICATE ISSUED ON 10/07/02

View Document

01/03/021 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01

View Document

26/02/0126 February 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 EXEMPTION FROM APPOINTING AUDITORS 12/08/00

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

28/02/0028 February 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/99

View Document

22/11/9922 November 1999 EXEMPTION FROM APPOINTING AUDITORS 12/09/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 30/01/99; NO CHANGE OF MEMBERS

View Document

12/10/9812 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

12/10/9812 October 1998 EXEMPTION FROM APPOINTING AUDITORS 12/09/98

View Document

27/02/9827 February 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 EXEMPTION FROM APPOINTING AUDITORS 12/09/97

View Document

29/10/9729 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

10/06/9710 June 1997 REGISTERED OFFICE CHANGED ON 10/06/97 FROM: 6A GLENCAIRN CRESCENT EDINBURGH EH12 5BS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

24/06/9624 June 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/962 February 1996 REGISTERED OFFICE CHANGED ON 02/02/96 FROM: 78 MONTGOMERY STREET EDINBURGH LOTHIAN, EH7 5JA

View Document

02/02/962 February 1996 DIRECTOR RESIGNED

View Document

30/01/9630 January 1996 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