INTELLIVIEW SOLUTIONS LIMITED

Company Documents

DateDescription
01/10/131 October 2013 STRUCK OFF AND DISSOLVED

View Document

18/06/1318 June 2013 FIRST GAZETTE

View Document

13/10/1113 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

23/02/1123 February 2011 Annual return made up to 20 August 2010 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/02/1118 February 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

14/12/1014 December 2010 STRUCK OFF AND DISSOLVED

View Document

31/08/1031 August 2010 FIRST GAZETTE

View Document

07/06/107 June 2010 REGISTERED OFFICE CHANGED ON 07/06/2010 FROM, 4A EASTGATE STREET, STAFFORD, STAFFORDSHIRE, ST16 2NQ

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 August 2008

View Document

20/08/0920 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM, BECKETT HOUSE, 31 UPPER BROOK, STREET, RUGELEY, STAFFORDSHIRE, WS15 2DP

View Document

21/08/0821 August 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0727 November 2007 COMPANY NAME CHANGED
INTELLIBIEW SOLUTIONS LIMITED
CERTIFICATE ISSUED ON 27/11/07

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

27/11/0727 November 2007 NEW SECRETARY APPOINTED

View Document

21/08/0721 August 2007 SECRETARY RESIGNED

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

20/08/0720 August 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information