- Company Overview for INTELLIFLO LIMITED (05206315)
- Filing history for INTELLIFLO LIMITED (05206315)
- People for INTELLIFLO LIMITED (05206315)
- Charges for INTELLIFLO LIMITED (05206315)
- Registers for INTELLIFLO LIMITED (05206315)
- More for INTELLIFLO LIMITED (05206315)
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) |
---|---|---|---|
07 Jul 2018 | MR04 | Satisfaction of charge 052063150003 in full | |
15 Jun 2018 | TM01 | Termination of appointment of Karen Slatford as a director on 4 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of Paul Fitzsimons as a director on 4 June 2018 | |
15 Jun 2018 | TM01 | Termination of appointment of David Michael Child as a director on 4 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Loren Michael Starr as a director on 4 June 2018 | |
15 Jun 2018 | AP01 | Appointment of Colin Douglas Meadows as a director on 4 June 2018 | |
30 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
06 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
26 Jan 2017 | RP04CS01 | Second filing of Confirmation Statement dated 16/08/2016 | |
13 Dec 2016 | MR01 | Registration of charge 052063150004, created on 12 December 2016 | |
26 Aug 2016 | CS01 |
Confirmation statement made on 16 August 2016 with updates
|
|
09 Jun 2016 | AA | Full accounts made up to 31 December 2015 | |
02 Feb 2016 | TM01 | Termination of appointment of Timothy Nicholas Wood as a director on 30 October 2014 | |
22 Oct 2015 | AR01 |
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Hamish John Purdey as a director on 17 November 2014 | |
11 Nov 2014 | AP01 | Appointment of Mr Timothy Nicholas Wood as a director on 30 October 2014 | |
23 Oct 2014 | AP01 | Appointment of Mr Timothy Nicholas Wood as a director on 1 October 2014 | |
23 Oct 2014 | TM01 | Termination of appointment of Dave Chessell as a director on 10 June 2014 | |
13 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
28 Aug 2014 | AR01 |
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
13 May 2014 | RESOLUTIONS |
Resolutions
|
|
12 May 2014 | MR04 | Satisfaction of charge 052063150002 in full | |
08 May 2014 | MR01 | Registration of charge 052063150003 | |
01 May 2014 | MR04 | Satisfaction of charge 1 in full |