INTELLEQT LIMITED

04915780
THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP ST3 6HP

Documents

Documents
Date Category Description Pages
24 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
24 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
02 Aug 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
31 Jan 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
07 Aug 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 Feb 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
16 Aug 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
28 Jan 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
03 Aug 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
08 Feb 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jul 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
04 Feb 2009 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
30 Jul 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Apr 2008 insolvency Liquidation Miscellaneous 1 Buy now
04 Feb 2008 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
21 Aug 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
18 Feb 2007 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
03 Aug 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
07 Feb 2006 insolvency Liquidation Voluntary Statement Of Receipts And Payments 5 Buy now
10 Aug 2005 insolvency Liquidation Voluntary Statement Of Receipts And Payments 6 Buy now
19 Nov 2004 address Registered office changed on 19/11/04 from: c/o poppleton & appleby brampton house mews 10 queen street newcastle staffordshire ST5 1ED 1 Buy now
11 Aug 2004 insolvency Liquidation Voluntary Statement Of Affairs 7 Buy now
10 Aug 2004 resolution Resolution 1 Buy now
10 Aug 2004 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Aug 2004 address Registered office changed on 05/08/04 from: 5 ridge house, ridge house drive festival park stoke on trent ST1 5SJ 1 Buy now
29 Jul 2004 capital Ad 22/07/04--------- £ si 10000@1=10000 £ ic 1/10001 2 Buy now
29 Jul 2004 capital Nc inc already adjusted 22/07/04 2 Buy now
29 Jul 2004 resolution Resolution 1 Buy now
16 Jan 2004 mortgage Particulars of mortgage/charge 3 Buy now
25 Nov 2003 officers New director appointed 2 Buy now
17 Nov 2003 officers New director appointed 2 Buy now
24 Oct 2003 incorporation Memorandum Articles 14 Buy now
17 Oct 2003 change-of-name Certificate Change Of Name Company 2 Buy now
30 Sep 2003 officers Secretary resigned 1 Buy now
30 Sep 2003 officers Director resigned 1 Buy now
30 Sep 2003 incorporation Incorporation Company 0 Buy now