MANAGEMENT INTELLIGENCE CONSULTING LIMITED
Company number 04319631
- Company Overview for MANAGEMENT INTELLIGENCE CONSULTING LIMITED (04319631)
- Filing history for MANAGEMENT INTELLIGENCE CONSULTING LIMITED (04319631)
- People for MANAGEMENT INTELLIGENCE CONSULTING LIMITED (04319631)
- Charges for MANAGEMENT INTELLIGENCE CONSULTING LIMITED (04319631)
- Insolvency for MANAGEMENT INTELLIGENCE CONSULTING LIMITED (04319631)
- More for MANAGEMENT INTELLIGENCE CONSULTING LIMITED (04319631)
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 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2024 | |
02 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2023 | |
08 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2022 | |
25 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2021 | |
09 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2020 | |
27 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2019 | |
20 Jun 2019 | LIQ06 | Resignation of a liquidator | |
10 Jun 2019 | AD01 | Registered office address changed from Acre House 11-15 William Road London NW1 3ER to Quadrant House 4 Thomas More Square London E1W 1YW on 10 June 2019 | |
20 Sep 2018 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2018 | |
03 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 26 July 2017 | |
04 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2016 | |
29 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2015 | |
06 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2014 | |
17 Jan 2014 | LIQ MISC OC | Court order insolvency:replacement of liquidator | |
17 Jan 2014 | 600 | Appointment of a voluntary liquidator | |
17 Jan 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 26 July 2013 | |
08 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
08 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
08 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
08 Aug 2012 | AD01 | Registered office address changed from C/O Elliotts Shah 2Nd Floor, York House, 23 Kingsway, London WC2B 6UJ United Kingdom on 8 August 2012 | |
06 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
16 Jan 2012 | AR01 |
Annual return made up to 6 December 2011 with full list of shareholders
Statement of capital on 2012-01-16
|
|
19 Sep 2011 | AP03 | Appointment of Mr Allan Ramsay Biggar as a secretary | |
15 Sep 2011 | TM02 | Termination of appointment of Andrew Wigley as a secretary |