Advanced company searchLink opens in new window

INTELLIGENT DOCUMENT MANAGEMENT LIMITED

Company number 05983213

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)
04 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jul 2011 600 Appointment of a voluntary liquidator
05 Jul 2011 LIQ MISC OC Court order insolvency:replacement of liquidator
05 Jul 2011 4.40 Notice of ceasing to act as a voluntary liquidator
28 Mar 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
08 Apr 2010 4.20 Statement of affairs with form 4.19
08 Apr 2010 600 Appointment of a voluntary liquidator
08 Apr 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-23
10 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
08 Mar 2010 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 8 March 2010
11 Feb 2010 AR01 Annual return made up to 31 October 2009 with full list of shareholders
Statement of capital on 2010-02-11
  • GBP 20,000
11 Feb 2010 CH01 Director's details changed for James Peter Smith on 31 October 2009
06 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 4
30 Jul 2009 225 Accounting reference date extended from 31/10/2008 to 31/03/2009
17 Jun 2009 MA Memorandum and Articles of Association
17 Jun 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Dir auth to allot shares 12/06/2009
17 Jun 2009 88(2) Ad 12/06/09 gbp si 2000@1=2000 gbp ic 1/2001
17 Jun 2009 288a Director appointed robert nicholas jason schofield
09 Jan 2009 363a Return made up to 31/10/08; full list of members
09 Jan 2009 190 Location of debenture register
09 Jan 2009 287 Registered office changed on 09/01/2009 from c/o grant thornton uk LLP 4 hardman square spinningfields manchester M3 3EB
09 Jan 2009 353 Location of register of members
29 Aug 2008 AA Accounts made up to 31 October 2007
23 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2