I.T. INTELLIGENCE LTD

Company Documents

DateDescription
04/10/114 October 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/06/1121 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/06/1113 June 2011 APPLICATION FOR STRIKING-OFF

View Document

14/01/1114 January 2011 Annual return made up to 30 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 Annual return made up to 30 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 SAIL ADDRESS CREATED

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY MARIA KIMBER

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHRISTOPHER STEVEN KIMBER / 01/10/2009

View Document

30/10/0930 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

30/10/0930 October 2009 REGISTERED OFFICE CHANGED ON 30/10/2009 FROM FLAT 3 SPRINGFIELD 3 PEEL MOAT ROAD HEATON MOOR STOCKPORT CHESHIRE SK4 4PL

View Document

13/01/0913 January 2009 RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/01/0814 January 2008 RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/01/078 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/078 January 2007 RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: G OFFICE CHANGED 19/02/04 130 MEADWAY BRAMHALL STOCKPORT CHESHIRE SK7 1NN

View Document

09/01/049 January 2004 RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/02/0211 February 2002 RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS

View Document

21/12/0121 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/01/0125 January 2001 RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS

View Document

02/01/002 January 2000 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/12/9930 December 1999 Incorporation

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