- Company Overview for INTELLEGO GROUP LIMITED (04616937)
- Filing history for INTELLEGO GROUP LIMITED (04616937)
- People for INTELLEGO GROUP LIMITED (04616937)
- Charges for INTELLEGO GROUP LIMITED (04616937)
- Insolvency for INTELLEGO GROUP LIMITED (04616937)
- More for INTELLEGO GROUP LIMITED (04616937)
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) |
---|---|---|---|
28 Mar 2012 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 21 March 2012 | |
28 Mar 2012 | 1.4 | Notice of completion of voluntary arrangement | |
06 Mar 2012 | COCOMP | Order of court to wind up | |
12 Jul 2011 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 14 June 2011 | |
15 Sep 2010 | AA | Full accounts made up to 31 March 2010 | |
28 Jun 2010 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
04 Jun 2010 | AP02 | Appointment of Intellego Holdings Plc as a director | |
19 Apr 2010 | AP03 | Appointment of Mr Angus George Forrest as a secretary | |
10 Mar 2010 | TM01 | Termination of appointment of Andrew Green as a director | |
19 Jan 2010 | AR01 |
Annual return made up to 13 December 2009 with full list of shareholders
Statement of capital on 2010-01-19
|
|
18 Dec 2009 | AP01 | Appointment of John Farshid Hammond as a director | |
17 Dec 2009 | TM01 | Termination of appointment of Ranjit Roy Choudori as a director | |
17 Dec 2009 | TM02 | Termination of appointment of Ranjit Roy Choudhuri as a secretary | |
01 Oct 2009 | AA | Full accounts made up to 31 March 2009 | |
04 Mar 2009 | 363a | Return made up to 13/12/08; full list of members | |
01 Aug 2008 | AA | Full accounts made up to 31 March 2008 | |
04 Apr 2008 | CERTNM | Company name changed intellego systems LIMITED\certificate issued on 09/04/08 | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: 1 waldegrave road teddington middlesex TW11 8LZ | |
17 Jan 2008 | 363a | Return made up to 13/12/07; full list of members | |
09 Aug 2007 | AA | Full accounts made up to 31 March 2007 | |
16 May 2007 | 287 | Registered office changed on 16/05/07 from: the white cottage 19 west street epsom surrey KT18 7BS | |
02 Mar 2007 | 363s | Return made up to 13/12/06; full list of members | |
09 Nov 2006 | 288b | Secretary resigned | |
09 Nov 2006 | 288b | Director resigned | |
09 Nov 2006 | 288a | New director appointed |