- Company Overview for INTELLIGENT FORMULATION LIMITED (06977842)
- Filing history for INTELLIGENT FORMULATION LIMITED (06977842)
- People for INTELLIGENT FORMULATION LIMITED (06977842)
- Charges for INTELLIGENT FORMULATION LIMITED (06977842)
- Insolvency for INTELLIGENT FORMULATION LIMITED (06977842)
- More for INTELLIGENT FORMULATION LIMITED (06977842)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Dec 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Jun 2014 | AD01 | Registered office address changed from Ground Floor 90 New North Road Huddersfield West Yorkshire HD1 5NE on 19 June 2014 | |
08 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 29 October 2013 | |
05 Nov 2012 | AD01 | Registered office address changed from Textile House Red Doles Lane Huddersfield HD2 1YF United Kingdom on 5 November 2012 | |
02 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
14 Aug 2012 | AR01 | Annual return made up to 31 July 2012 no member list | |
29 Dec 2011 | AA | ||
04 Aug 2011 | AR01 | Annual return made up to 31 July 2011 no member list | |
30 Dec 2010 | AA | ||
20 Dec 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 March 2010 | |
20 Sep 2010 | AD01 | Registered office address changed from C/O C/O/, Syngenta Manufacturing Centre Syngenta Manufacturing Centre PO Box a38 Leeds Road Huddersfield West Yorkshire HD2 1FF on 20 September 2010 | |
26 Aug 2010 | AR01 | Annual return made up to 31 July 2010 no member list | |
27 Jul 2010 | AP01 | Appointment of Mr Roger Hyde as a director | |
29 Apr 2010 | TM01 | Termination of appointment of Mary Mockford as a director | |
24 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
03 Sep 2009 | 288a | Director appointed stephen john bennett | |
03 Sep 2009 | 288a | Director appointed dr simon lawson | |
03 Sep 2009 | 288a | Director appointed paul marcello thorning | |
31 Jul 2009 | NEWINC |
Incorporation
|