- Company Overview for INTUITAS TECHNOLOGIES LIMITED (07353883)
- Filing history for INTUITAS TECHNOLOGIES LIMITED (07353883)
- People for INTUITAS TECHNOLOGIES LIMITED (07353883)
- More for INTUITAS TECHNOLOGIES LIMITED (07353883)
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) |
---|---|---|---|
25 Nov 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Aug 2014 | DS01 | Application to strike the company off the register | |
23 Jul 2014 | TM01 | Termination of appointment of Dale Lamont Nix as a director on 30 June 2014 | |
22 Jul 2014 | CH01 | Director's details changed for Mr Andrew John Beastall on 9 July 2014 | |
30 Sep 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
|
|
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
22 May 2013 | AA01 | Previous accounting period extended from 31 August 2012 to 31 October 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
07 Feb 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
21 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
12 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 15 February 2011
|
|
09 Feb 2011 | RESOLUTIONS |
Resolutions
|
|
23 Aug 2010 | NEWINC |
Incorporation
|