- Company Overview for INTELINET LTD (03953162)
- Filing history for INTELINET LTD (03953162)
- People for INTELINET LTD (03953162)
- Charges for INTELINET LTD (03953162)
- Insolvency for INTELINET LTD (03953162)
- More for INTELINET LTD (03953162)
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) |
---|---|---|---|
08 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Apr 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2021 | |
09 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2020 | |
19 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
22 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2019 | |
22 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2018 | |
22 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2017 | |
10 Jul 2019 | REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
07 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Jun 2015 | AD01 | Registered office address changed from 6 Foxhill Crowthorne Road Bracknell Berkshire RG12 7DH to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 23 June 2015 | |
16 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
16 Jun 2015 | 4.20 | Statement of affairs with form 4.19 | |
22 May 2015 | MR04 | Satisfaction of charge 1 in full | |
13 Apr 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 Mar 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Sep 2013 | TM01 | Termination of appointment of Boyko Panov as a director | |
05 Sep 2013 | TM01 | Termination of appointment of Julian Panov as a director | |
13 Aug 2013 | CH01 | Director's details changed for Mr Boyko Dantchov Panov on 6 May 2013 | |
13 Aug 2013 | CH01 | Director's details changed for Mr Julian Dantchov Panov on 6 May 2013 | |
16 Jul 2013 | AD01 | Registered office address changed from 6 Foxhill Crowthorne Road Bracknell Berkshire RG12 7DH on 16 July 2013 | |
10 Jun 2013 | CH01 | Director's details changed for Mrs Rumiana Grigorova Panova on 6 May 2013 |