- Company Overview for INTELLIGENT LENDING LIMITED (04291279)
- Filing history for INTELLIGENT LENDING LIMITED (04291279)
- People for INTELLIGENT LENDING LIMITED (04291279)
- Charges for INTELLIGENT LENDING LIMITED (04291279)
- More for INTELLIGENT LENDING LIMITED (04291279)
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) |
---|---|---|---|
03 Feb 2007 | 395 | Particulars of mortgage/charge | |
27 Jan 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Nov 2006 | AA | Full accounts made up to 31 January 2006 | |
10 Oct 2006 | 363s |
Return made up to 21/09/06; full list of members
|
|
27 Jul 2006 | AUD | Auditor's resignation | |
05 Dec 2005 | 155(6)a | Declaration of assistance for shares acquisition | |
05 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2005 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2005 | AA | Accounts for a small company made up to 31 January 2005 | |
30 Sep 2005 | 363s | Return made up to 21/09/05; full list of members | |
24 Nov 2004 | AA | Accounts for a small company made up to 31 January 2004 | |
29 Sep 2004 | 363s | Return made up to 21/09/04; full list of members | |
19 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
19 Jul 2004 | RESOLUTIONS |
Resolutions
|
|
16 Jul 2004 | 288a | New secretary appointed | |
16 Jul 2004 | 288b | Secretary resigned | |
12 Jul 2004 | 288a | New director appointed | |
12 Jul 2004 | 155(6)a | Declaration of assistance for shares acquisition | |
01 Jul 2004 | 395 | Particulars of mortgage/charge | |
24 Jun 2004 | 287 | Registered office changed on 24/06/04 from: 2 park lane leeds west yorkshire LS3 1ES | |
29 Apr 2004 | 288c | Secretary's particulars changed | |
29 Apr 2004 | 288c | Director's particulars changed | |
24 Nov 2003 | 363s |
Return made up to 21/09/03; full list of members
|
|
24 Nov 2003 | 288a | New secretary appointed | |
29 Aug 2003 | 288b | Secretary resigned |