- Company Overview for INTELLIGENT OFFICE CONSULTING SERVICES LIMITED (SC375466)
- Filing history for INTELLIGENT OFFICE CONSULTING SERVICES LIMITED (SC375466)
- People for INTELLIGENT OFFICE CONSULTING SERVICES LIMITED (SC375466)
- Charges for INTELLIGENT OFFICE CONSULTING SERVICES LIMITED (SC375466)
- More for INTELLIGENT OFFICE CONSULTING SERVICES LIMITED (SC375466)
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 Mar 2012 | AR01 | Annual return made up to 24 March 2012 with full list of shareholders | |
16 Dec 2011 | AA | Full accounts made up to 30 September 2011 | |
30 Sep 2011 | CH01 | Director's details changed for Sandra Craciun on 30 September 2011 | |
28 Mar 2011 | AR01 | Annual return made up to 24 March 2011 with full list of shareholders | |
13 Jan 2011 | AA | Full accounts made up to 30 September 2010 | |
14 May 2010 | AP01 | Appointment of Sandra Craciun as a director | |
14 May 2010 | AP01 | Appointment of Simon Julian Slater as a director | |
14 May 2010 | SH01 |
Statement of capital following an allotment of shares on 10 May 2010
|
|
12 May 2010 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2010 | AP01 | Appointment of Margaret Walker Lang as a director | |
20 Apr 2010 | AA01 | Current accounting period shortened from 31 March 2011 to 30 September 2010 | |
20 Apr 2010 | AD01 | Registered office address changed from Exchange Tower 19 Canning Street Edinburgh Midlothian EH3 8EH on 20 April 2010 | |
20 Apr 2010 | TM02 | Termination of appointment of Hbjgw Secretarial Limited as a secretary | |
20 Apr 2010 | AP03 | Appointment of Liam Michael Bain as a secretary | |
20 Apr 2010 | TM01 | Termination of appointment of Deborah Almond as a director | |
07 Apr 2010 | CERTNM |
Company name changed ensco 315 LIMITED\certificate issued on 07/04/10
|
|
07 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2010 | NEWINC | Incorporation |