- Company Overview for INTELLECTION (UK) LIMITED (03700759)
- Filing history for INTELLECTION (UK) LIMITED (03700759)
- People for INTELLECTION (UK) LIMITED (03700759)
- Charges for INTELLECTION (UK) LIMITED (03700759)
- Insolvency for INTELLECTION (UK) LIMITED (03700759)
- More for INTELLECTION (UK) LIMITED (03700759)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
12 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 9 July 2010 | |
10 Jul 2009 | 2.24B | Administrator's progress report to 7 July 2009 | |
10 Jul 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Feb 2009 | 2.23B | Result of meeting of creditors | |
09 Feb 2009 | 2.17B | Statement of administrator's proposal | |
21 Jan 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
17 Dec 2008 | 287 | Registered office changed on 17/12/2008 from unit 5325 north wales business park abergele LL28 8LJ | |
16 Dec 2008 | 2.12B | Appointment of an administrator | |
11 Dec 2008 | 288b | Appointment Terminated Secretary pamela campbell | |
08 Dec 2008 | 288b | Appointment Terminated Director christopher staples | |
06 Aug 2008 | 288b | Appointment Terminated Director calvin treacy | |
29 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
28 Mar 2008 | 363a | Return made up to 25/01/08; full list of members | |
26 Mar 2008 | 288c | Secretary's Change of Particulars / pamela campbell / 25/03/2008 / Nationality was: australian, now: other; HouseName/Number was: , now: 23; Street was: 5-26 mcilwraith street, now: arkin street; Area was: everton park, now: ; Post Town was: queensland, now: the gap; Region was: 4053, now: queensland; Post Code was: , now: 4061; Occupation was: , n | |
14 Jan 2008 | 225 | Accounting reference date extended from 31/03/08 to 30/06/08 | |
14 Jan 2008 | 288a | New secretary appointed | |
14 Jan 2008 | 288b | Secretary resigned | |
14 Jan 2008 | 287 | Registered office changed on 14/01/08 from: 1 claughton road colwyn bay conwy LL29 7EF | |
05 Nov 2007 | MA | Memorandum and Articles of Association | |
30 Oct 2007 | CERTNM | Company name changed x-ray mineral services LIMITED\certificate issued on 30/10/07 | |
18 Oct 2007 | 288a | New director appointed | |
18 Oct 2007 | 288a | New director appointed | |
05 Oct 2007 | AA | Total exemption small company accounts made up to 31 March 2007 |