Download leads from Nexok and grow your business. Find out more

Intelligent Supplies Ltd

Documents

Total Documents36
Total Pages114

Filing History

7 March 2010Final Gazette dissolved via compulsory strike-off
7 March 2010Final Gazette dissolved following liquidation
7 December 2009Liquidators' statement of receipts and payments to 1 December 2009
7 December 2009Return of final meeting in a creditors' voluntary winding up
7 December 2009Return of final meeting in a creditors' voluntary winding up
7 December 2009Liquidators statement of receipts and payments to 1 December 2009
7 December 2009Liquidators statement of receipts and payments to 1 December 2009
11 September 2009Liquidators statement of receipts and payments to 1 September 2009
11 September 2009Liquidators statement of receipts and payments to 1 September 2009
11 September 2009Liquidators' statement of receipts and payments to 1 September 2009
25 March 2009Insolvency:form 4.40, w m sharpe ceasing to act as voluntary liquidator
25 March 2009Resignation of a liquidator
25 March 2009Insolvency:form 4.40, w m sharpe ceasing to act as voluntary liquidator
25 March 2009Resignation of a liquidator
5 September 2008Statement of affairs with form 4.19
5 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-09-02
5 September 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
5 September 2008Statement of affairs with form 4.19
5 September 2008Appointment of a voluntary liquidator
5 September 2008Appointment of a voluntary liquidator
8 August 2008Registered office changed on 08/08/2008 from 69 ashlands road cheltenham glos GL51 0DF uk
8 August 2008Registered office changed on 08/08/2008 from 69 ashlands road cheltenham glos GL51 0DF uk
25 July 2008Registered office changed on 25/07/2008 from calderwood house 7 montpellier parade cheltenham glos GL50 1UA
25 July 2008Registered office changed on 25/07/2008 from calderwood house 7 montpellier parade cheltenham glos GL50 1UA
30 April 2008Total exemption small company accounts made up to 31 March 2007
30 April 2008Total exemption small company accounts made up to 31 March 2007
14 April 2008Particulars of a mortgage or charge / charge no: 1
14 April 2008Particulars of a mortgage or charge / charge no: 1
17 October 2007Return made up to 09/10/07; full list of members
17 October 2007Return made up to 09/10/07; full list of members
12 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07
12 December 2006Registered office changed on 12/12/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
12 December 2006Registered office changed on 12/12/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
12 December 2006Accounting reference date shortened from 31/10/07 to 31/03/07
9 October 2006Incorporation
9 October 2006Incorporation
Sign up now to grow your client base. Plans & Pricing