- 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) |
---|---|---|---|
20 Aug 2003 | 288a | New secretary appointed | |
18 Jul 2003 | AA | Accounts for a small company made up to 31 January 2003 | |
01 May 2003 | 288b | Director resigned | |
30 Apr 2003 | 288a | New director appointed | |
02 Oct 2002 | 363s | Return made up to 21/09/02; full list of members | |
22 Aug 2002 | 288b | Director resigned | |
22 Aug 2002 | 288a | New director appointed | |
12 Aug 2002 | 225 | Accounting reference date extended from 30/09/02 to 31/01/03 | |
19 Jul 2002 | 288b | Director resigned | |
19 Jul 2002 | 288b | Secretary resigned | |
19 Jul 2002 | 288a | New secretary appointed | |
19 Jul 2002 | 288a | New director appointed | |
19 Jul 2002 | 287 | Registered office changed on 19/07/02 from: 3RD floor south central 11 peter street manchester M2 5LG | |
19 Jul 2002 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2002 | 288b | Secretary resigned | |
15 Apr 2002 | 288b | Secretary resigned | |
13 Feb 2002 | 288a | New secretary appointed | |
05 Dec 2001 | 288a | New secretary appointed | |
07 Nov 2001 | 288a | New secretary appointed | |
07 Nov 2001 | 288b | Secretary resigned | |
01 Nov 2001 | 288b | Director resigned | |
01 Nov 2001 | 288a | New director appointed | |
01 Nov 2001 | 287 | Registered office changed on 01/11/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX | |
21 Sep 2001 | NEWINC | Incorporation |