PREDICTIVE INTENT LIMITED

Company Documents

DateDescription
28/06/1628 June 2016 STRUCK OFF AND DISSOLVED

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR IAN COLE

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

25/03/1525 March 2015 DIRECTOR APPOINTED MR IAN ROY COLE

View Document

24/03/1524 March 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDINER III

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, DIRECTOR MANOJ PAUL

View Document

09/02/159 February 2015 APPOINTMENT TERMINATED, SECRETARY MANOJ PAUL

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR JOHN HOUSTON GARDINER III

View Document

08/07/148 July 2014 DIRECTOR APPOINTED MR ROBERT UMA MULLEN

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR BRAD WILSON

View Document

23/06/1423 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN BEACH

View Document

09/04/149 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

09/04/149 April 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/09/1310 September 2013 DISS40 (DISS40(SOAD))

View Document

09/09/139 September 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

19/08/1319 August 2013 SECOND FILING FOR FORM AP01

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR BRAD THOMAS WILSON

View Document

29/07/1329 July 2013 SECRETARY APPOINTED MR MANOJ PAUL

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR MANOJ KUMAR PAUL

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR NEIL HAMILTON

View Document

29/07/1329 July 2013 DIRECTOR APPOINTED MR ADRIAN JAMES BEACH

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK JENKINS

View Document

17/07/1317 July 2013 REGISTERED OFFICE CHANGED ON 17/07/2013 FROM
TOWNGATE HOUSE 2-8 PARKSTONE ROAD
POOLE
DORSET
BH15 2PW
UNITED KINGDOM

View Document

16/07/1316 July 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/09/1224 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/05/1231 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/04/1226 April 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, SECRETARY STUART SWIFT

View Document

05/04/125 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR STUART SWIFT

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM ENTERPRISE PAVILION FERN BARROW WALLISDOWN POOLE DORSET BH12 5HH UNITED KINGDOM

View Document

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/06/1124 June 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

14/02/1114 February 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

28/01/1128 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

05/01/115 January 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/09/1013 September 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/03/1031 March 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAMILTON / 01/10/2009

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART PETER SWIFT / 01/10/2009

View Document

08/11/098 November 2009 REGISTERED OFFICE CHANGED ON 08/11/2009 FROM 7 DRYDEN CLOSE ASHLEY HEATH RINGWOOD HAMPSHIRE BA24 2JB

View Document

07/11/097 November 2009 DIRECTOR APPOINTED MR MARK KEITH JENKINS

View Document

25/10/0925 October 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/10/0923 October 2009 REGISTERED OFFICE CHANGED ON 23/10/2009 FROM SUITE 318 LANSDOWNE CRESCENT BOURNEMOUTH DORSET BH1 1SA UNITED KINGDOM

View Document

22/10/0922 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: GISTERED OFFICE CHANGED ON 14/04/2009 FROM C/O N R SHARLAND AND COMPANY 1ST FLOOR AUSTIN HOUSE 43 POOLE ROAD BOURNEMOUTH DORSET BH4 9DN ENGLAND

View Document

18/03/0918 March 2009 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