- Company Overview for INTELLIGENT CALL COMPANY LIMITED (07230432)
- Filing history for INTELLIGENT CALL COMPANY LIMITED (07230432)
- People for INTELLIGENT CALL COMPANY LIMITED (07230432)
- More for INTELLIGENT CALL COMPANY LIMITED (07230432)
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 Feb 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Dec 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Nov 2015 | DS01 | Application to strike the company off the register | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
27 May 2015 | AR01 |
Annual return made up to 21 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
|
|
15 Dec 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
08 May 2014 | AR01 |
Annual return made up to 21 April 2014 with full list of shareholders
Statement of capital on 2014-05-08
|
|
25 Feb 2014 | CH01 | Director's details changed for Mr Andrew Redmond on 31 December 2013 | |
25 Feb 2014 | AD01 | Registered office address changed from Lodge Farm Helmshore Road Holcombe Bury BL8 4PQ on 25 February 2014 | |
26 Nov 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
17 May 2013 | AR01 | Annual return made up to 21 April 2013 with full list of shareholders | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
24 May 2012 | AR01 | Annual return made up to 21 April 2012 with full list of shareholders | |
09 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
13 Jun 2011 | AP01 | Appointment of Mr Damien Peter Byrne as a director | |
13 Jun 2011 | AP01 | Appointment of Ms Catherine Elizabeth Kenyon as a director | |
13 Jun 2011 | AP01 | Appointment of Mr Philip John Michell as a director | |
02 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 25 May 2011
|
|
02 Jun 2011 | SH08 | Change of share class name or designation | |
02 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
19 May 2011 | AR01 | Annual return made up to 21 April 2011 with full list of shareholders | |
21 Apr 2010 | NEWINC | Incorporation |