- Company Overview for INTELLIGENCE NETWORKING LIMITED (SC234318)
- Filing history for INTELLIGENCE NETWORKING LIMITED (SC234318)
- People for INTELLIGENCE NETWORKING LIMITED (SC234318)
- Charges for INTELLIGENCE NETWORKING LIMITED (SC234318)
- Insolvency for INTELLIGENCE NETWORKING LIMITED (SC234318)
- More for INTELLIGENCE NETWORKING LIMITED (SC234318)
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) |
---|---|---|---|
15 Jun 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Mar 2021 | WU15(Scot) | Final account prior to dissolution in a winding-up by the court | |
26 Feb 2018 | AAMD | Amended accounts made up to 31 December 2016 | |
26 Feb 2018 | CO4.2(Scot) | Court order notice of winding up | |
26 Feb 2018 | 4.2(Scot) | Notice of winding up order | |
15 Jan 2018 | AD01 | Registered office address changed from The Pentagon 36 Washington Street Glasgow G3 8AZ to Third Floor, Turnberry House 175 West George Street Glasgow G2 2LB on 15 January 2018 | |
15 Jan 2018 | 4.9(Scot) | Appointment of a provisional liquidator | |
29 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
24 Aug 2017 | CS01 | Confirmation statement made on 12 August 2017 with no updates | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Aug 2016 | CS01 | Confirmation statement made on 12 August 2016 with updates | |
01 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
01 Aug 2016 | MR04 | Satisfaction of charge 4 in full | |
23 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2015 | TM01 | Termination of appointment of Ian Mitchell Muir as a director on 6 November 2015 | |
06 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
12 Aug 2015 | AR01 |
Annual return made up to 12 August 2015 with full list of shareholders
Statement of capital on 2015-08-12
|
|
06 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Aug 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-07
|
|
17 May 2014 | MR01 | Registration of charge 2343180005 | |
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
24 Jul 2013 | AR01 |
Annual return made up to 19 July 2013 with full list of shareholders
|
|
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Aug 2012 | AR01 | Annual return made up to 19 July 2012 with full list of shareholders | |
02 Aug 2012 | CH01 | Director's details changed for Ian Mitchell Muir on 19 July 2012 |