NETINTELLIGENCE LIMITED
Company Documents
Date | Description |
---|---|
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
30/04/2430 April 2024 | Final Gazette dissolved via voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
13/02/2413 February 2024 | First Gazette notice for voluntary strike-off |
05/02/245 February 2024 | Application to strike the company off the register |
22/12/2322 December 2023 | Accounts for a dormant company made up to 2023-03-31 |
18/09/2318 September 2023 | Termination of appointment of Reece Garethe Donovan as a director on 2023-09-15 |
18/09/2318 September 2023 | Appointment of Mrs Lucy Rebecca Dimes as a director on 2023-09-18 |
07/07/237 July 2023 | Confirmation statement made on 2023-06-12 with no updates |
26/06/2326 June 2023 | Registered office address changed from Lister Pavillion Kelvin Campus West of Scotland Science Park Glasgow G20 0SP to 6 Atlantic Quay Robertson Street Glasgow G2 8JD on 2023-06-26 |
26/06/2326 June 2023 | Registered office address changed from 6 Atlantic Quay Robertson Street Glasgow G2 8JD Scotland to 6 Atlantic Quay 55 Robertson Street Glasgow G2 8JD on 2023-06-26 |
27/03/2327 March 2023 | Appointment of Julie Brown as a secretary on 2023-02-28 |
24/03/2324 March 2023 | Termination of appointment of Andrew James Mcdonald as a secretary on 2023-02-28 |
23/12/2223 December 2022 | Accounts for a dormant company made up to 2022-03-31 |
21/12/2121 December 2021 | Accounts for a dormant company made up to 2021-03-31 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
07/12/187 December 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18 |
04/09/184 September 2018 | DIRECTOR APPOINTED MR SCOTT THOMAS CUNNINGHAM |
04/09/184 September 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LOGAN |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES |
05/02/185 February 2018 | APPOINTMENT TERMINATED, SECRETARY BRUCE HALL |
05/02/185 February 2018 | APPOINTMENT TERMINATED, SECRETARY BRUCE HALL |
05/02/185 February 2018 | SECRETARY APPOINTED MR ANDREW JAMES MCDONALD |
27/12/1727 December 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
13/06/1713 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES |
11/04/1711 April 2017 | APPOINTMENT TERMINATED, DIRECTOR SARAH HARAN |
06/01/176 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 |
29/06/1629 June 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
03/10/153 October 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 |
18/06/1518 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
29/12/1429 December 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 |
27/06/1427 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
27/03/1427 March 2014 | CURRSHO FROM 30/06/2014 TO 31/03/2014 |
24/12/1324 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 |
13/06/1313 June 2013 | Annual return made up to 12 June 2013 with full list of shareholders |
27/12/1227 December 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 |
12/06/1212 June 2012 | Annual return made up to 12 June 2012 with full list of shareholders |
30/12/1130 December 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11 |
20/06/1120 June 2011 | Annual return made up to 12 June 2011 with full list of shareholders |
14/02/1114 February 2011 | COMPANY NAME CHANGED EASYSPACE DATACENTRES (UK) LIMITED CERTIFICATE ISSUED ON 14/02/11 |
14/02/1114 February 2011 | CHANGE OF NAME 31/01/2011 |
17/01/1117 January 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS MCSWEEN / 12/06/2010 |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STRACHAN LOGAN / 12/06/2010 |
15/06/1015 June 2010 | Annual return made up to 12 June 2010 with full list of shareholders |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH HARAN / 12/06/2010 |
15/06/1015 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / BRUCE HALL / 12/06/2010 |
06/04/106 April 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 |
15/06/0915 June 2009 | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS |
22/04/0922 April 2009 | REGISTERED OFFICE CHANGED ON 22/04/2009 FROM 4TH FLOOR, PACIFIC HOUSE 70 WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB |
15/04/0915 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08 |
25/02/0925 February 2009 | DIRECTOR APPOINTED RICHARD STRACHAN LOGAN |
25/02/0925 February 2009 | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | SECRETARY APPOINTED BRUCE HALL |
25/02/0925 February 2009 | DIRECTOR APPOINTED ANGUS MCSWEEN |
25/02/0925 February 2009 | DIRECTOR APPOINTED SARAH HARAN |
07/07/087 July 2008 | APPOINTMENT TERMINATED SECRETARY OSWALDS OF EDINBURGH LIMITED |
07/07/087 July 2008 | APPOINTMENT TERMINATED DIRECTOR JORDANS (SCOTLAND) LIMITED |
21/06/0721 June 2007 | COMPANY NAME CHANGED PACIFIC SHELF 1440 LIMITED CERTIFICATE ISSUED ON 21/06/07 |
12/06/0712 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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