Advanced company searchLink opens in new window

INTELLIPOWER EUROPE LIMITED

Company number SC156129

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2001 363s Return made up to 23/02/01; full list of members
13 Dec 2000 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
13 Dec 2000 AA Accounts for a dormant company made up to 28 February 2000
06 Jun 2000 CERTNM Company name changed united cartridges LIMITED\certificate issued on 07/06/00
10 Mar 2000 363s Return made up to 23/02/00; full list of members
22 Nov 1999 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
22 Nov 1999 AA Accounts for a dormant company made up to 28 February 1999
10 Mar 1999 363s Return made up to 23/02/99; full list of members
12 Oct 1998 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
12 Oct 1998 AA Accounts for a dormant company made up to 28 February 1998
26 Mar 1998 363s Return made up to 23/02/98; no change of members
  • 363(190) ‐ Location of debenture register address changed
21 Nov 1997 AA Accounts for a dormant company made up to 28 February 1997
21 Nov 1997 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
10 Jun 1997 287 Registered office changed on 10/06/97 from: wardford cottage methlick aberdeenshire AB4 0DX
14 Mar 1997 363s Return made up to 23/02/97; no change of members
04 Nov 1996 AA Accounts for a dormant company made up to 29 February 1996
04 Nov 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
07 Mar 1996 363s Return made up to 23/02/96; full list of members
04 Dec 1995 287 Registered office changed on 04/12/95 from: 2 millar court alloa FK10 3SA
04 Dec 1995 288 New secretary appointed;new director appointed
04 Dec 1995 288 New director appointed
27 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
27 Feb 1995 288 Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
27 Feb 1995 287 Registered office changed on 27/02/95 from: 78 montgomery street edinburgh EH7 5JA
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 27/02/95 from: 78 montgomery street edinburgh EH7 5JA
23 Feb 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation