- Company Overview for INTELLIGENT REACH LIMITED (08986335)
- Filing history for INTELLIGENT REACH LIMITED (08986335)
- People for INTELLIGENT REACH LIMITED (08986335)
- Charges for INTELLIGENT REACH LIMITED (08986335)
- More for INTELLIGENT REACH LIMITED (08986335)
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) |
---|---|---|---|
30 Nov 2015 | AP01 | Appointment of Mr Robin Brian Martin as a director on 30 November 2015 | |
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 October 2015
|
|
12 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 Nov 2015 | SH10 | Particulars of variation of rights attached to shares | |
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
12 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
22 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 25 August 2015
|
|
29 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 17 June 2015
|
|
29 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | AR01 |
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
30 Jan 2015 | TM02 | Termination of appointment of Rebecca West as a secretary on 22 January 2015 | |
30 Jan 2015 | AP04 | Appointment of Mh Secretaries Limited as a secretary on 22 January 2015 | |
09 Oct 2014 | AP01 | Appointment of Mr David John Leese as a director on 29 September 2014 | |
09 Oct 2014 | AP01 | Appointment of Mr Colin John Tenwick as a director on 29 September 2014 | |
09 Oct 2014 | TM01 | Termination of appointment of Matt Sullivan as a director on 26 September 2014 | |
09 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 26 September 2014
|
|
09 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 17 September 2014
|
|
25 Sep 2014 | SH01 |
Statement of capital following an allotment of shares on 15 September 2014
|
|
24 Sep 2014 | RESOLUTIONS |
Resolutions
|
|
24 Sep 2014 | SH02 | Sub-division of shares on 12 September 2014 | |
11 Jun 2014 | TM02 | Termination of appointment of Maclay Murray & Spens Llp as a secretary | |
03 Jun 2014 | AP01 | Appointment of Andrew Thomas as a director | |
03 Jun 2014 | AP01 | Appointment of Steve Rivers as a director |