INTRIGUE CONSULTANCY LIMITED

Company Documents

DateDescription
09/11/109 November 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/07/1027 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1015 July 2010 APPLICATION FOR STRIKING-OFF

View Document

08/07/108 July 2010 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WRIGLEY

View Document

30/04/1030 April 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/12/091 December 2009 DISS40 (DISS40(SOAD))

View Document

30/11/0930 November 2009 Annual return made up to 27 July 2009 with full list of shareholders

View Document

24/11/0924 November 2009 FIRST GAZETTE

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY NICHOLAS HICKLING

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/088 August 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0618 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/08/055 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/045 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: 17-18 HENRIETTA STREET LONDON WC2E 8QH

View Document

20/10/0320 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/08/0313 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

06/06/036 June 2003 COMPANY NAME CHANGED REDBUS DESIGN LIMITED CERTIFICATE ISSUED ON 06/06/03

View Document

17/09/0217 September 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0215 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 REGISTERED OFFICE CHANGED ON 30/11/01 FROM: 52/53 MARGARET STREET LONDON W1W 8SQ

View Document

13/08/0113 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 31/07/01 TO 31/12/01

View Document

31/08/0031 August 2000 NEW SECRETARY APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 NEW DIRECTOR APPOINTED

View Document

31/08/0031 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 DIRECTOR RESIGNED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4TF

View Document

27/07/0027 July 2000 Incorporation

View Document

27/07/0027 July 2000 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