Advanced company searchLink opens in new window

INTELLIGENT RECORDING LIMITED

Company number 06501083

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)
06 Oct 2009 MISC Notice of increase form 123
06 Oct 2009 SH01 Statement of capital following an allotment of shares on 14 September 2009
  • GBP 42.9
06 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2009 88(2) Capitals not rolled up
10 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivide share capital 13/09/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Sep 2009 122 S-div
27 Aug 2009 288a Director appointed mr steven james trok
01 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
20 Jun 2009 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2009 363a Return made up to 12/02/09; full list of members
16 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2008 225 Accounting reference date shortened from 28/02/2009 to 31/12/2008
01 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
12 Mar 2008 288b Appointment terminated secretary hbjgw secretarial support LIMITED
12 Mar 2008 288a Secretary appointed dawn lorraine hill
06 Mar 2008 288a Director appointed philip david hill
06 Mar 2008 287 Registered office changed on 06/03/2008 from one eleven, edmund street birmingham west midlands B3 2HJ
06 Mar 2008 288b Appointment terminated director hbjgw incorporations LIMITED
29 Feb 2008 CERTNM Company name changed ensco 653 LIMITED\certificate issued on 04/03/08
12 Feb 2008 NEWINC Incorporation