INTELLIGENTCOMS LIMITED

SC274539
FLOOR 3 1 - 4 ATHOLL CRESCENT EDINBURGH SCOTLAND EH3 8HA

Documents

Documents
Date Category Description Pages
14 Feb 2017 gazette Gazette Dissolved Voluntary 1 Buy now
29 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
18 Nov 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
18 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
28 Sep 2016 accounts Annual Accounts 3 Buy now
29 Jun 2016 officers Change of particulars for corporate secretary (Vialex Company Secretarial Services Limitd) 1 Buy now
29 Jun 2016 officers Change of particulars for corporate secretary (Vialex Company Secretarial Services Limitd) 1 Buy now
06 Jun 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Oct 2015 annual-return Annual Return 5 Buy now
15 Oct 2015 accounts Annual Accounts 3 Buy now
09 Oct 2015 officers Termination of appointment of secretary (D M Company Services Limited) 1 Buy now
09 Oct 2015 officers Appointment of corporate secretary (Vialex Company Secretarial Services Limitd) 2 Buy now
09 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Dec 2014 annual-return Annual Return 5 Buy now
31 Jul 2014 accounts Annual Accounts 3 Buy now
16 Jan 2014 accounts Annual Accounts 3 Buy now
23 Oct 2013 annual-return Annual Return 5 Buy now
24 Jul 2013 officers Appointment of director (Mrs Nicola Whiting) 2 Buy now
24 Jul 2013 officers Appointment of director (Mr David Leslie Booker) 2 Buy now
24 Jul 2013 officers Termination of appointment of director (Walter Tyser) 1 Buy now
07 Dec 2012 accounts Annual Accounts 2 Buy now
17 Oct 2012 annual-return Annual Return 4 Buy now
18 Oct 2011 annual-return Annual Return 4 Buy now
28 Jun 2011 accounts Annual Accounts 2 Buy now
31 Dec 2010 accounts Annual Accounts 2 Buy now
11 Oct 2010 annual-return Annual Return 4 Buy now
18 Aug 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
18 Aug 2010 officers Appointment of corporate secretary (D M Company Services Limited) 3 Buy now
18 Aug 2010 officers Termination of appointment of secretary (Brodies Secretarial Services Limited) 2 Buy now
12 Nov 2009 annual-return Annual Return 4 Buy now
16 Oct 2009 accounts Annual Accounts 1 Buy now
09 Dec 2008 accounts Annual Accounts 2 Buy now
29 Oct 2008 annual-return Return made up to 11/10/08; full list of members 3 Buy now
23 Jan 2008 accounts Annual Accounts 2 Buy now
18 Dec 2007 officers Director's particulars changed 1 Buy now
06 Nov 2007 annual-return Return made up to 11/10/07; full list of members 5 Buy now
18 Jul 2007 address Registered office changed on 18/07/07 from: scotia house castle business park stirling stirlingshire FK9 4TZ 1 Buy now
11 Apr 2007 officers New secretary appointed 3 Buy now
11 Apr 2007 officers New secretary appointed 3 Buy now
14 Mar 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 accounts Annual Accounts 1 Buy now
12 Jan 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: 3 windsor drive falkirk stirlingshire FK1 5QN 1 Buy now
12 Jan 2007 officers New secretary appointed 2 Buy now
07 Nov 2006 annual-return Return made up to 11/10/06; full list of members 6 Buy now
31 Jan 2006 address Registered office changed on 31/01/06 from: 15 atholl crescent edinburgh midlothian EH3 8HA 1 Buy now
31 Jan 2006 officers New secretary appointed 2 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
12 Jan 2006 accounts Annual Accounts 1 Buy now
24 Nov 2005 annual-return Return made up to 11/10/05; full list of members 6 Buy now
16 Feb 2005 accounts Accounting reference date shortened from 31/10/05 to 31/03/05 1 Buy now
16 Feb 2005 officers Director resigned 1 Buy now
16 Feb 2005 officers New director appointed 3 Buy now
11 Oct 2004 incorporation Incorporation Company 19 Buy now