INTELLI COMMERCE LIMITED

04956963
7 MANDEVILLE CLOSE GUILDFORD SURREY GU2 9YA

Documents

Documents
Date Category Description Pages
07 Jun 2022 gazette Gazette Dissolved Voluntary 1 Buy now
22 Mar 2022 gazette Gazette Notice Voluntary 1 Buy now
11 Mar 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
12 Jan 2022 accounts Annual Accounts 6 Buy now
08 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Feb 2021 accounts Annual Accounts 6 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Feb 2020 accounts Annual Accounts 5 Buy now
12 Nov 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Mar 2019 accounts Annual Accounts 4 Buy now
13 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2018 accounts Annual Accounts 6 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2017 accounts Annual Accounts 6 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Aug 2016 accounts Annual Accounts 6 Buy now
31 May 2016 capital Return of Allotment of shares 3 Buy now
15 Nov 2015 annual-return Annual Return 3 Buy now
24 Aug 2015 accounts Annual Accounts 7 Buy now
22 Nov 2014 annual-return Annual Return 3 Buy now
22 Apr 2014 accounts Annual Accounts 7 Buy now
07 Nov 2013 annual-return Annual Return 3 Buy now
07 Nov 2013 officers Change of particulars for director (Panagiotis Alexandropoulos) 2 Buy now
19 Mar 2013 accounts Annual Accounts 6 Buy now
08 Nov 2012 annual-return Annual Return 3 Buy now
15 Aug 2012 accounts Annual Accounts 6 Buy now
13 Nov 2011 annual-return Annual Return 3 Buy now
11 Jan 2011 accounts Annual Accounts 6 Buy now
30 Nov 2010 annual-return Annual Return 3 Buy now
02 Feb 2010 accounts Annual Accounts 6 Buy now
10 Nov 2009 annual-return Annual Return 4 Buy now
10 Nov 2009 officers Change of particulars for director (Panagiotis Alexandropoulos) 2 Buy now
13 Oct 2009 officers Termination of appointment of secretary (Sjd (Secretaries) Ltd) 1 Buy now
27 Mar 2009 accounts Annual Accounts 6 Buy now
28 Nov 2008 annual-return Return made up to 07/11/08; full list of members 3 Buy now
29 Oct 2008 officers Appointment terminated secretary athina eftychiou 1 Buy now
29 Oct 2008 officers Secretary appointed sjd (secretaries) LTD 2 Buy now
12 Mar 2008 accounts Annual Accounts 6 Buy now
19 Nov 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
19 Nov 2007 officers Secretary's particulars changed 1 Buy now
19 Nov 2007 officers Director's particulars changed 1 Buy now
19 Nov 2007 officers Secretary resigned 1 Buy now
24 Oct 2007 officers New secretary appointed 1 Buy now
14 Sep 2007 officers New secretary appointed 2 Buy now
14 Sep 2007 officers Director's particulars changed 1 Buy now
30 Aug 2007 address Registered office changed on 30/08/07 from: 1 green leaf avenue wallington surrey SM6 8HB 1 Buy now
13 Aug 2007 accounts Annual Accounts 6 Buy now
01 Dec 2006 annual-return Return made up to 07/11/06; no change of members 6 Buy now
02 Aug 2006 accounts Annual Accounts 6 Buy now
23 Mar 2006 annual-return Return made up to 07/11/05; change of members 6 Buy now
20 Feb 2006 officers New secretary appointed 2 Buy now
20 Feb 2006 officers Secretary resigned 1 Buy now
20 Feb 2006 address Registered office changed on 20/02/06 from: 22 chertsey road woking surrey GU21 5AB 1 Buy now
03 Aug 2005 accounts Annual Accounts 5 Buy now
16 Nov 2004 annual-return Return made up to 07/11/04; full list of members 6 Buy now
28 Apr 2004 officers Director's particulars changed 1 Buy now
27 Nov 2003 address Registered office changed on 27/11/03 from: 16 johnston green guilford GU2 9XS 1 Buy now
27 Nov 2003 officers New secretary appointed 2 Buy now
27 Nov 2003 officers Secretary resigned 1 Buy now
07 Nov 2003 incorporation Incorporation Company 14 Buy now