Advanced company searchLink opens in new window

INTELLIGENT VOICE LIMITED

Company number 02353541

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)
12 Feb 2002 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
12 Feb 2002 88(2)R Ad 26/11/01--------- £ si 250@1=250 £ ic 750/1000
04 Feb 2002 169 £ ic 1000/750 19/11/01 £ sr 250@1=250
04 Feb 2002 RESOLUTIONS Resolutions
  • RES14 ‐ Capitalise £ 250.00 14/12/01
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
04 Feb 2002 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Jul 2001 AA Accounts for a small company made up to 31 August 2000
03 Apr 2001 363s Return made up to 28/02/01; full list of members
04 Jul 2000 AA Accounts for a small company made up to 31 August 1999
23 Mar 2000 363s Return made up to 28/02/00; full list of members
14 Dec 1999 CERTNM Company name changed chase computer services LIMITED\certificate issued on 15/12/99
01 Jul 1999 AA Accounts for a small company made up to 31 August 1998
08 Apr 1999 363s Return made up to 28/02/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
15 Jun 1998 AA Accounts for a small company made up to 28 August 1997
06 Apr 1998 363s Return made up to 28/02/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 28/02/98; full list of members
18 Dec 1997 225 Accounting reference date extended from 28/08/98 to 31/08/98
30 Jun 1997 AA Accounts for a small company made up to 28 August 1996
06 May 1997 363s Return made up to 28/02/97; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 Mar 1997 288c Secretary's particulars changed
27 Mar 1997 288c Director's particulars changed
26 Nov 1996 287 Registered office changed on 26/11/96 from: 33 chase side, enfield, middlesex, EN2 6NB
01 Jul 1996 288 Director resigned
21 Jun 1996 AA Full accounts made up to 28 August 1995
16 May 1996 363s Return made up to 28/02/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
22 Jan 1996 288 New director appointed
03 Jul 1995 AA Accounts for a small company made up to 28 August 1994