INTELLEX LIMITED

03899939
DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD

Documents

Documents
Date Category Description Pages
17 Mar 2021 gazette Gazette Dissolved Liquidation 1 Buy now
17 Dec 2020 insolvency Liquidation Voluntary Members Return Of Final Meeting 12 Buy now
21 Oct 2019 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
21 Oct 2019 resolution Resolution 1 Buy now
21 Oct 2019 insolvency Liquidation Voluntary Declaration Of Solvency 7 Buy now
02 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2018 accounts Annual Accounts 9 Buy now
15 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2017 accounts Annual Accounts 8 Buy now
28 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Sep 2016 accounts Annual Accounts 6 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
10 Aug 2015 accounts Annual Accounts 6 Buy now
14 Jan 2015 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 13 Buy now
13 Jan 2014 annual-return Annual Return 5 Buy now
05 Nov 2013 capital Statement of capital (Section 108) 4 Buy now
28 Oct 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Oct 2013 insolvency Solvency statement dated 26/09/13 1 Buy now
28 Oct 2013 resolution Resolution 1 Buy now
03 Oct 2013 accounts Annual Accounts 14 Buy now
10 Jan 2013 annual-return Annual Return 6 Buy now
02 Oct 2012 accounts Annual Accounts 12 Buy now
02 Apr 2012 annual-return Annual Return 6 Buy now
04 Oct 2011 accounts Annual Accounts 17 Buy now
03 Feb 2011 annual-return Annual Return 14 Buy now
27 Sep 2010 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
27 Sep 2010 incorporation Re Registration Memorandum Articles 30 Buy now
27 Sep 2010 resolution Resolution 2 Buy now
27 Sep 2010 change-of-name Reregistration Public To Private Company 1 Buy now
10 Sep 2010 capital Return of Allotment of shares 4 Buy now
01 Jul 2010 accounts Annual Accounts 16 Buy now
08 Jan 2010 annual-return Annual Return 5 Buy now
08 Jan 2010 officers Change of particulars for secretary (Robert Andrew Heath) 1 Buy now
08 Jan 2010 officers Change of particulars for director (Mr. George Henry Barker) 2 Buy now
08 Jan 2010 officers Change of particulars for director (Robert Andrew Heath) 2 Buy now
09 Jun 2009 accounts Annual Accounts 16 Buy now
09 Jan 2009 annual-return Return made up to 21/12/08; full list of members 4 Buy now
24 Jul 2008 accounts Annual Accounts 15 Buy now
03 Jan 2008 annual-return Return made up to 21/12/07; full list of members 3 Buy now
02 Aug 2007 accounts Annual Accounts 15 Buy now
22 Jan 2007 annual-return Return made up to 21/12/06; full list of members 3 Buy now
03 Aug 2006 accounts Annual Accounts 13 Buy now
23 Dec 2005 annual-return Return made up to 21/12/05; full list of members 3 Buy now
29 Jul 2005 accounts Annual Accounts 14 Buy now
26 Jan 2005 annual-return Return made up to 21/12/04; full list of members 8 Buy now
22 Jul 2004 accounts Annual Accounts 13 Buy now
12 Jan 2004 annual-return Return made up to 21/12/03; full list of members 8 Buy now
26 Jul 2003 accounts Annual Accounts 13 Buy now
02 Jan 2003 annual-return Return made up to 21/12/02; full list of members 8 Buy now
24 Jul 2002 accounts Annual Accounts 10 Buy now
04 Jan 2002 annual-return Return made up to 21/12/01; full list of members 7 Buy now
25 Jul 2001 accounts Annual Accounts 10 Buy now
25 Apr 2001 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jan 2001 annual-return Return made up to 21/12/00; full list of members 7 Buy now
13 Jan 2000 miscellaneous Miscellaneous 2 Buy now
12 Jan 2000 capital Ad 21/12/99--------- £ si 49998@1=49998 £ ic 2/50000 2 Buy now
10 Jan 2000 incorporation Certificate Authorisation To Commence Business Borrow 1 Buy now
10 Jan 2000 incorporation Application To Commence Business 2 Buy now
10 Jan 2000 officers Director resigned 1 Buy now
10 Jan 2000 officers Secretary resigned 1 Buy now
30 Dec 1999 address Registered office changed on 30/12/99 from: 83 leonard street london EC2A 4QS 1 Buy now
30 Dec 1999 officers Director resigned 1 Buy now
30 Dec 1999 officers New director appointed 2 Buy now
30 Dec 1999 officers New secretary appointed;new director appointed 2 Buy now
21 Dec 1999 incorporation Incorporation Company 16 Buy now