Advanced company searchLink opens in new window

INTELLECTION (UK) LIMITED

Company number 03700759

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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