INTELLIGENT MOBILE ENTERPRISES LTD.

05798609
1A POPE STREET LONDON SE1 3PR

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
27 Mar 2012 gazette Gazette Dissolved Compulsory 1 Buy now
13 Dec 2011 gazette Gazette Notice Compulsory 1 Buy now
18 Jun 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jun 2011 annual-return Annual Return 4 Buy now
10 May 2011 gazette Gazette Notice Compulsory 1 Buy now
05 Jul 2010 annual-return Annual Return 4 Buy now
05 Jul 2010 officers Appointment of director (Mr Volker Henrich) 2 Buy now
05 Jul 2010 officers Change of particulars for corporate secretary (Stm Nominee Secretaries Ltd) 2 Buy now
05 Jul 2010 officers Termination of appointment of director (Stm Nominee Directors Ltd) 1 Buy now
29 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 Mar 2010 accounts Annual Accounts 3 Buy now
16 Jun 2009 annual-return Return made up to 27/04/09; full list of members 3 Buy now
16 Jun 2009 officers Director's Change of Particulars / stm nominee directors LTD / 01/05/2009 / Nationality was: , now: other; HouseName/Number was: suite, now: 1A; Street was: 14, now: pope street; Area was: strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH 1 Buy now
16 Jun 2009 officers Secretary's Change of Particulars / stm nominee secretaries LTD / 01/05/2009 / HouseName/Number was: , now: 1A; Street was: suite 14, now: pope street; Area was: 456-458 strand, now: ; Post Code was: WC2R 0DZ, now: SE1 3PH; Country was: , now: united kingdom 1 Buy now
11 Feb 2009 accounts Annual Accounts 3 Buy now
21 May 2008 annual-return Return made up to 27/04/08; full list of members 3 Buy now
21 May 2008 officers Appointment Terminated Director inds LIMITED 1 Buy now
06 Mar 2008 accounts Annual Accounts 2 Buy now
29 Feb 2008 officers Director appointed stm nominee directors LTD 1 Buy now
27 Feb 2008 officers Appointment Terminated Secretary iss international secretary service LTD 1 Buy now
15 Feb 2008 address Registered office changed on 15/02/08 from: 94 new bond street london W1S 1SJ 1 Buy now
12 Feb 2008 officers New secretary appointed 2 Buy now
06 Dec 2007 annual-return Return made up to 27/04/07; full list of members 2 Buy now
16 Oct 2007 gazette Gazette Notice Compulsory 1 Buy now
04 Jul 2006 address Registered office changed on 04/07/06 from: 20/22 bedford row london WC1R 4JS 1 Buy now
27 Apr 2006 incorporation Incorporation Company 17 Buy now