INTRINSIC NETWORKS LIMITED

04536991
PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN

Documents

Documents
Date Category Description Pages
22 Nov 2011 gazette Gazette Dissolved Voluntary 1 Buy now
09 Aug 2011 gazette Gazette Notice Voluntary 1 Buy now
01 Aug 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
03 May 2011 capital Statement of capital (Section 108) 4 Buy now
03 May 2011 insolvency Solvency Statement dated 05/04/11 1 Buy now
03 May 2011 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
03 May 2011 resolution Resolution 1 Buy now
24 Feb 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2011 officers Change of particulars for director (Ms Claire Milverton) 2 Buy now
10 Feb 2011 officers Change of particulars for director (Marcus Nigel Hanke) 2 Buy now
17 Jan 2011 officers Appointment of corporate secretary (St Johns Square Secretaries Limited) 3 Buy now
10 Dec 2010 officers Termination of appointment of secretary (London Registrars Plc) 1 Buy now
01 Oct 2010 annual-return Annual Return 6 Buy now
25 Aug 2010 address Move Registers To Sail Company 1 Buy now
25 Aug 2010 address Change Sail Address Company 1 Buy now
24 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Aug 2010 officers Appointment of director (Marcus Nigel Hanke) 2 Buy now
12 Aug 2010 officers Termination of appointment of secretary (Beach Secretaries Limited) 1 Buy now
05 Aug 2010 accounts Annual Accounts 7 Buy now
28 Jul 2010 officers Appointment of corporate secretary (London Registrars Plc) 2 Buy now
27 Jul 2010 officers Termination of appointment of director (Andrew Smith) 1 Buy now
20 May 2010 officers Appointment of director (Ms Claire Louise Milverton) 2 Buy now
20 May 2010 officers Termination of appointment of director (Robert Arrowsmith) 1 Buy now
12 Jan 2010 officers Change of particulars for director (Mr Andrew Ian Smith) 2 Buy now
17 Nov 2009 annual-return Annual Return 3 Buy now
07 Oct 2009 officers Change of particulars for director (Andrew Ian Smith) 2 Buy now
06 Aug 2009 accounts Annual Accounts 7 Buy now
21 Oct 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
21 Aug 2008 officers Director appointed robert george arrowsmith 4 Buy now
21 Jul 2008 accounts Annual Accounts 7 Buy now
11 Jul 2008 address Location of register of members 1 Buy now
11 Jul 2008 annual-return Return made up to 17/09/07; full list of members 8 Buy now
04 Jul 2008 address Registered office changed on 04/07/2008 from moorhawes farm sandhawes hill east grinstead west sussex RH19 3NR 1 Buy now
25 May 2007 accounts Annual Accounts 7 Buy now
10 Oct 2006 annual-return Return made up to 17/09/06; full list of members 8 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers Director resigned 1 Buy now
02 Jun 2006 officers Secretary resigned;director resigned 1 Buy now
02 Jun 2006 officers New secretary appointed 1 Buy now
23 May 2006 accounts Annual Accounts 12 Buy now
23 Nov 2005 annual-return Return made up to 17/09/05; full list of members 8 Buy now
06 Oct 2005 auditors Auditors Resignation Company 1 Buy now
30 Apr 2005 mortgage Particulars of mortgage/charge 3 Buy now
21 Mar 2005 accounts Annual Accounts 16 Buy now
06 Dec 2004 annual-return Return made up to 17/09/04; full list of members 8 Buy now
09 Aug 2004 accounts Accounting reference date shortened from 11/12/04 to 31/10/04 1 Buy now
15 Jul 2004 accounts Annual Accounts 13 Buy now
10 Mar 2004 accounts Accounting reference date shortened from 28/02/04 to 11/12/03 1 Buy now
17 Dec 2003 address Registered office changed on 17/12/03 from: merlin house brunel road theale berkshire RG7 4AB 1 Buy now
17 Dec 2003 officers New director appointed 2 Buy now
02 Dec 2003 annual-return Return made up to 17/09/03; full list of members 8 Buy now
06 Nov 2003 capital Ad 01/03/03--------- £ si 6250@1=6250 £ ic 53125/59375 2 Buy now
06 Nov 2003 miscellaneous Miscellaneous 4 Buy now
04 Nov 2003 capital Ad 17/09/02--------- £ si 25000@1=25000 £ ic 28131/53131 4 Buy now
04 Nov 2003 capital Ad 01/10/03--------- £ si 3125@1=3125 £ ic 25006/28131 3 Buy now
26 Sep 2003 accounts Accounting reference date extended from 30/09/03 to 28/02/04 1 Buy now
18 Aug 2003 capital Ad 01/03/03--------- £ si 6250@.001=6 £ ic 25000/25006 2 Buy now
28 Mar 2003 officers New director appointed 2 Buy now
16 Oct 2002 address Registered office changed on 16/10/02 from: bramblewood cottage pains hill oxted surrey RH8 0RG 1 Buy now
04 Oct 2002 capital Ad 17/09/02--------- £ si 24999@1=24999 £ ic 1/25000 2 Buy now
04 Oct 2002 officers Secretary resigned;director resigned 1 Buy now
04 Oct 2002 officers Director resigned 1 Buy now
04 Oct 2002 officers New director appointed 2 Buy now
04 Oct 2002 officers New director appointed 2 Buy now
04 Oct 2002 officers New secretary appointed;new director appointed 2 Buy now
04 Oct 2002 address Registered office changed on 04/10/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF 1 Buy now
17 Sep 2002 incorporation Incorporation Company 18 Buy now