MARKETING INTELLIGENCE LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 STRUCK OFF AND DISSOLVED

View Document

01/02/111 February 2011 FIRST GAZETTE

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KAREN STEPHANIE STANNARD / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL STANNARD / 04/11/2009

View Document

04/11/094 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

12/12/0812 December 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 17/10/07; NO CHANGE OF MEMBERS

View Document

30/11/0730 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

10/11/0610 November 2006 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/01/07

View Document

09/11/069 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

21/02/0621 February 2006 REGISTERED OFFICE CHANGED ON 21/02/06 FROM: G OFFICE CHANGED 21/02/06 TOWN FARMHOUSE THE PAVEMENT NORTH CURRY TAUNTON SOMERSET TA3 6LX

View Document

14/02/0614 February 2006 COMPANY NAME CHANGED THE INTELLIGENT MILK COMPANY LIM ITED CERTIFICATE ISSUED ON 14/02/06

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: G OFFICE CHANGED 19/02/04 MANSION HOUSE PRINCES STREET YEOVIL SOMERSET BA20 1EP

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

19/07/0319 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 17/10/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 REGISTERED OFFICE CHANGED ON 10/12/01 FROM: G OFFICE CHANGED 10/12/01 CHURCH HOUSE CHURCH STREET YEOVIL SOMERSET BA20 1HB

View Document

17/10/0117 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/0117 October 2001 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