Advanced company searchLink opens in new window

INTRINSIC NETWORKS LIMITED

Company number 04536991

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)
22 Nov 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Aug 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Aug 2011 DS01 Application to strike the company off the register
03 May 2011 SH19 Statement of capital on 3 May 2011
  • GBP 100
03 May 2011 CAP-SS Solvency Statement dated 05/04/11
03 May 2011 SH20 Statement by Directors
03 May 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Feb 2011 AD01 Registered office address changed from Baronsmede 20 the Avenue Egham Surrey TW20 9AB on 24 February 2011
11 Feb 2011 CH01 Director's details changed for Ms Claire Milverton on 10 February 2011
10 Feb 2011 CH01 Director's details changed for Marcus Nigel Hanke on 10 February 2011
17 Jan 2011 AP04 Appointment of St Johns Square Secretaries Limited as a secretary
10 Dec 2010 TM02 Termination of appointment of London Registrars Plc as a secretary
01 Oct 2010 AR01 Annual return made up to 17 September 2010 with full list of shareholders
25 Aug 2010 AD03 Register(s) moved to registered inspection location
25 Aug 2010 AD02 Register inspection address has been changed
24 Aug 2010 AD01 Registered office address changed from 100 Fetter Lane London EC4A 1BN on 24 August 2010
20 Aug 2010 AP01 Appointment of Marcus Nigel Hanke as a director
12 Aug 2010 TM02 Termination of appointment of Beach Secretaries Limited as a secretary
05 Aug 2010 AA Accounts for a dormant company made up to 31 October 2009
28 Jul 2010 AP04 Appointment of London Registrars Plc as a secretary
27 Jul 2010 TM01 Termination of appointment of Andrew Smith as a director
20 May 2010 AP01 Appointment of Ms Claire Louise Milverton as a director
20 May 2010 TM01 Termination of appointment of Robert Arrowsmith as a director
12 Jan 2010 CH01 Director's details changed for Mr Andrew Ian Smith on 1 October 2009
17 Nov 2009 AR01 Annual return made up to 17 September 2009 with full list of shareholders