- Company Overview for INTELLIGENT MOBILE ENTERPRISES LTD. (05798609)
- Filing history for INTELLIGENT MOBILE ENTERPRISES LTD. (05798609)
- People for INTELLIGENT MOBILE ENTERPRISES LTD. (05798609)
- More for INTELLIGENT MOBILE ENTERPRISES LTD. (05798609)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Jun 2011 | AR01 |
Annual return made up to 27 April 2011 with full list of shareholders
Statement of capital on 2011-06-16
|
|
10 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jul 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
05 Jul 2010 | AP01 | Appointment of Mr Volker Henrich as a director | |
05 Jul 2010 | CH04 | Secretary's details changed for Stm Nominee Secretaries Ltd on 1 April 2010 | |
05 Jul 2010 | TM01 | Termination of appointment of Stm Nominee Directors Ltd as a director | |
29 Jun 2010 | AD01 | Registered office address changed from Suite 14 456-458 Strand London WC2R 0DZ on 29 June 2010 | |
10 Mar 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
16 Jun 2009 | 363a | Return made up to 27/04/09; full list of members | |
16 Jun 2009 | 288c | Director's Change of Particulars / stm nominee directors LTD / 01/05/2009 / Nationality was: , now: other; HouseName/Number was: suite, now: 1A; Street was: 14, now: pope street; Area was: strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH | |
16 Jun 2009 | 288c | Secretary's Change of Particulars / stm nominee secretaries LTD / 01/05/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
21 May 2008 | 363a | Return made up to 27/04/08; full list of members | |
21 May 2008 | 288b | Appointment Terminated Director inds LIMITED | |
06 Mar 2008 | AA | Accounts made up to 30 April 2007 | |
29 Feb 2008 | 288a | Director appointed stm nominee directors LTD | |
27 Feb 2008 | 288b | Appointment Terminated Secretary iss international secretary service LTD | |
15 Feb 2008 | 287 | Registered office changed on 15/02/08 from: 94 new bond street london W1S 1SJ | |
12 Feb 2008 | 288a | New secretary appointed | |
06 Dec 2007 | 363a | Return made up to 27/04/07; full list of members | |
16 Oct 2007 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2006 | 287 | Registered office changed on 04/07/06 from: 20/22 bedford row london WC1R 4JS |