INTELLIGENT ELECTRICAL INSTALLATIONS LIMITED
Company number 06419075
- Company Overview for INTELLIGENT ELECTRICAL INSTALLATIONS LIMITED (06419075)
- Filing history for INTELLIGENT ELECTRICAL INSTALLATIONS LIMITED (06419075)
- People for INTELLIGENT ELECTRICAL INSTALLATIONS LIMITED (06419075)
- Insolvency for INTELLIGENT ELECTRICAL INSTALLATIONS LIMITED (06419075)
- More for INTELLIGENT ELECTRICAL INSTALLATIONS LIMITED (06419075)
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) |
---|---|---|---|
23 Dec 2014 | COCOMP | Order of court to wind up | |
27 Jun 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
19 Dec 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2013 | TM02 | Termination of appointment of Jeffrey Bloomberg as a secretary | |
29 Oct 2012 | AP01 | Appointment of Mr Brian Ellis Foster as a director | |
27 Oct 2012 | TM01 | Termination of appointment of Jeffrey Bloomberg as a director | |
23 Oct 2012 | AP01 | Appointment of Mr Jeffrey Stewart Bloomberg as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Daniel Hampson as a director | |
23 Oct 2012 | TM01 | Termination of appointment of Martin Cooke as a director | |
23 Oct 2012 | AP03 | Appointment of Mr Jeffrey Stewart Bloomberg as a secretary | |
11 Oct 2012 | AP01 | Appointment of Mr Martin Cooke as a director | |
26 Sep 2012 | AD01 | Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL3 3QL England on 26 September 2012 | |
14 Apr 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Oct 2011 | AD01 | Registered office address changed from 34 Thelwall Road Sale Cheshire M33 2RS United Kingdom on 14 October 2011 | |
15 Mar 2011 | TM01 | Termination of appointment of Gary Worthington as a director | |
15 Mar 2011 | TM02 | Termination of appointment of Gary Worthington as a secretary | |
28 Feb 2011 | AD01 | Registered office address changed from Westfield, 10 Wythenshawe Road Sale Trafford M33 2JP on 28 February 2011 | |
17 Jan 2011 | AR01 |
Annual return made up to 6 November 2010 with full list of shareholders
Statement of capital on 2011-01-17
|
|
02 Dec 2010 | AA | Total exemption small company accounts made up to 5 April 2010 | |
17 Dec 2009 | AA | Total exemption full accounts made up to 5 April 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Daniel Ian Hampson on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for Gary Paul Worthington on 3 December 2009 |