Advanced company searchLink opens in new window

INTELLECTION HOLDINGS (UK) LIMITED

Company number 06221827

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)
08 Dec 2010 GAZ2 Final Gazette dissolved following liquidation
08 Sep 2010 4.43 Notice of final account prior to dissolution
24 Feb 2010 COCOMP Order of court to wind up
15 Jan 2010 COCOMP Order of court to wind up
11 Jan 2010 AD01 Registered office address changed from Unit 5325 North Wales Business Park Abergele LL28 8LJ on 11 January 2010
15 Jul 2009 DISS16(SOAS) Compulsory strike-off action has been suspended
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2008 288b Appointment Terminated Secretary pamela campbell
11 Dec 2008 288b Appointment Terminated Director christopher staples
06 Aug 2008 288b Appointment Terminated Director calvin treacy
13 May 2008 363a Return made up to 23/04/08; full list of members
13 May 2008 88(2) Ad 06/09/07 gbp si 1@1=1 gbp ic 1/2
30 Jan 2008 288a New director appointed
30 Jan 2008 225 Accounting reference date extended from 30/04/08 to 30/06/08
14 Jan 2008 288a New secretary appointed
14 Jan 2008 288b Secretary resigned
14 Jan 2008 287 Registered office changed on 14/01/08 from: 1 claughton road colwyn bay conwy LL29 7EF
20 Dec 2007 288b Director resigned
20 Dec 2007 288b Secretary resigned
05 Nov 2007 MA Memorandum and Articles of Association
30 Oct 2007 CERTNM Company name changed intellection (uk) LIMITED\certificate issued on 30/10/07
24 Oct 2007 288a New secretary appointed
24 Oct 2007 288a New director appointed
24 Oct 2007 287 Registered office changed on 24/10/07 from: summit house 12 red lion square london WC1R 4QD
08 Aug 2007 CERTNM Company name changed mislex (540) LIMITED\certificate issued on 08/08/07