INTELI-TAG LIMITED

04665359
HOLLINS MOUNT HOLLINS LANE BURY LANCASHIRE BL9 8DG

Documents

Documents
Date Category Description Pages
30 Apr 2012 gazette Gazette Dissolved Liquidation 1 Buy now
28 Feb 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 13 Buy now
30 Jan 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jan 2012 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 3 Buy now
27 Oct 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Oct 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
15 Feb 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
09 Dec 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
21 Jan 2010 officers Termination of appointment of secretary (Corporate Secretarial Services Limited) 2 Buy now
11 Aug 2009 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
02 Aug 2009 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
02 Aug 2009 resolution Resolution 1 Buy now
14 Jul 2009 address Registered office changed on 14/07/2009 from c/o littlejohn 2ND floor 1 westferry circus canary wharf london E14 4HD 1 Buy now
05 Sep 2008 address Registered office changed on 05/09/2008 from 1 park place canary wharf london E14 4HJ 1 Buy now
02 Sep 2008 annual-return Return made up to 13/02/08; full list of members 3 Buy now
15 Oct 2007 accounts Annual Accounts 10 Buy now
10 May 2007 annual-return Return made up to 13/02/07; full list of members 5 Buy now
13 Mar 2007 accounts Annual Accounts 10 Buy now
25 May 2006 annual-return Return made up to 13/02/06; full list of members 5 Buy now
25 May 2006 address Registered office changed on 25/05/06 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP 1 Buy now
13 Mar 2006 officers Secretary's particulars changed 1 Buy now
22 Jul 2005 auditors Auditors Resignation Company 1 Buy now
03 Mar 2005 annual-return Return made up to 13/02/05; full list of members 6 Buy now
08 Apr 2004 mortgage Particulars of mortgage/charge 9 Buy now
31 Mar 2004 accounts Accounting reference date extended from 28/02/05 to 31/03/05 1 Buy now
24 Mar 2004 officers Director resigned 1 Buy now
24 Mar 2004 officers New director appointed 2 Buy now
24 Mar 2004 accounts Annual Accounts 2 Buy now
18 Mar 2004 resolution Resolution 1 Buy now
18 Mar 2004 resolution Resolution 1 Buy now
18 Mar 2004 resolution Resolution 1 Buy now
18 Mar 2004 annual-return Return made up to 13/02/04; full list of members 6 Buy now
15 Mar 2004 change-of-name Certificate Change Of Name Company 2 Buy now
05 Nov 2003 officers New director appointed 2 Buy now
27 Oct 2003 officers Secretary resigned 1 Buy now
27 Oct 2003 officers Director resigned 1 Buy now
27 Oct 2003 address Registered office changed on 27/10/03 from: 5TH floor signet house 49-51 farringdon road london EC1M 3JP 1 Buy now
27 Oct 2003 officers New secretary appointed 2 Buy now
13 Feb 2003 incorporation Incorporation Company 22 Buy now