- Company Overview for INTANGIBLE LIMITED (04511033)
- Filing history for INTANGIBLE LIMITED (04511033)
- People for INTANGIBLE LIMITED (04511033)
- More for INTANGIBLE LIMITED (04511033)
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) |
---|---|---|---|
12 Mar 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2011 | CERTNM |
Company name changed agreements.co.uk LIMITED\certificate issued on 10/05/11
|
|
28 Nov 2010 | AA | Total exemption small company accounts made up to 31 August 2009 | |
22 Sep 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Sep 2010 | AR01 |
Annual return made up to 14 August 2010 with full list of shareholders
Statement of capital on 2010-09-21
|
|
31 Aug 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 May 2010 | TM02 | Termination of appointment of Cathryn French as a secretary | |
24 Oct 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Oct 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
21 Oct 2009 | AR01 | Annual return made up to 14 August 2009 with full list of shareholders | |
29 Sep 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2009 | AA | Total exemption small company accounts made up to 31 August 2007 | |
02 Oct 2008 | 363a | Return made up to 14/08/08; full list of members | |
01 Oct 2008 | 190 | Location of debenture register | |
01 Oct 2008 | 287 | Registered office changed on 01/10/2008 from mary queen of scots house 143-144 fleet street london EC4A 2BP united kingdom | |
01 Oct 2008 | 353 | Location of register of members | |
01 Oct 2008 | 288c | Director's Change of Particulars / mark melville / 01/07/2008 / Title was: , now: mr.; HouseName/Number was: , now: mary queen of scots house; Street was: suite two, now: 143-144 fleet street; Area was: 106 shaftesbury avenue, now: ; Post Code was: W1D 5EQ, now: EC4A 2BP; Country was: , now: united kingdom | |
03 Sep 2008 | 287 | Registered office changed on 03/09/2008 from mary queen of scots house suite two 143 fleet street london EC4A 2BP united kingdom | |
25 Jul 2008 | 287 | Registered office changed on 25/07/2008 from suite nine 3 west halkin street london SW1X 8JJ united kingdom | |
04 Jun 2008 | 287 | Registered office changed on 04/06/2008 from suite two 106 shaftesbury avenue london W1D 5EQ | |
04 Jun 2008 | 353 | Location of register of members | |
12 Oct 2007 | 363a | Return made up to 14/08/07; full list of members |