INTELLIVEY SOLUTIONS LIMITED

Company Documents

DateDescription
09/05/149 May 2014 ORDER OF COURT TO WIND UP

View Document

10/02/1410 February 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/12

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 Annual return made up to 28 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, DIRECTOR SATHYA MADDASANI

View Document

30/04/1330 April 2013 APPOINTMENT TERMINATED, SECRETARY SATHYA MADDASANI

View Document

30/04/1330 April 2013 DIRECTOR APPOINTED MR SAMBASIVARAO KOLASANI

View Document

30/04/1330 April 2013 SECRETARY APPOINTED MR SAMBASIVARAO KOLASANI

View Document

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

View Accounts

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/10/1219 October 2012 Annual return made up to 28 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 APPOINTMENT TERMINATED, DIRECTOR SAMBA KOLASANI

View Document

02/08/122 August 2012 DIRECTOR APPOINTED MR SATHYA PRASAD MADDASANI

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, SECRETARY SAMBA KOLASANI

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR SAILATHA BHUPATHI

View Document

01/08/121 August 2012 SECRETARY APPOINTED MR SATHYA PRASAD MADDASANI

View Document

15/05/1215 May 2012 DISS40 (DISS40(SOAD))

View Document

13/05/1213 May 2012 Annual return made up to 28 July 2011 with full list of shareholders

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

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

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAILATHA BHUPATHI / 01/11/2009

View Document

15/03/1115 March 2011 Annual return made up to 28 July 2010 with full list of shareholders

View Document

15/03/1115 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMBA SIVA RAO KOLASANI / 01/11/2009

View Document

15/03/1115 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SAMBA SIVA RAO KOLASANI / 01/11/2009

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/11/094 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

21/10/0921 October 2009 Annual return made up to 28 July 2009 with full list of shareholders

View Document

22/06/0922 June 2009 SECRETARY APPOINTED MR SAMBA SIVA RAO KOLASANI

View Document

22/06/0922 June 2009 RETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED SECRETARY EUROEASTERN LTD

View Document

22/06/0922 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SAILATHA BHUPATHI / 01/04/2009

View Document

27/11/0827 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/01/083 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/10/0731 October 2007 REGISTERED OFFICE CHANGED ON 31/10/07 FROM: G OFFICE CHANGED 31/10/07 A3, FIRST FLOOR, MOORLAND HOUSE 12/16 EASTERN ROAD, ROMFORD ROMFORD ESSEX RM1 3PJ

View Document

26/10/0726 October 2007 REGISTERED OFFICE CHANGED ON 26/10/07 FROM: G OFFICE CHANGED 26/10/07 SUIT NO: 5 ROOM NO:1 EXCELSIOR HOUSE, 3-5 BELFOUR ROAD, ILLFORD, ESSEX LONDON IG1 4HP

View Document

26/09/0726 September 2007 RETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/0720 August 2007 REGISTERED OFFICE CHANGED ON 20/08/07 FROM: G OFFICE CHANGED 20/08/07 63, MONTPELIER ROAD LONDON LONDON SE15 2HD

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED EUROEASTERN LIMITED CERTIFICATE ISSUED ON 16/08/07

View Document

14/06/0714 June 2007 NEW SECRETARY APPOINTED

View Document

09/11/069 November 2006 RETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05

View Document

18/10/0618 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW DIRECTOR APPOINTED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 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