About

Registered Number: 04347998
Date of Incorporation: 07/01/2002 (22 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 26/04/2015 (8 years and 11 months ago)
Registered Address: 9 Hockley Heath, Solihull, B94 6NW

 

Based in Solihull, Intelligent Filing Ltd was established in 2002, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAME, Christopher James 23 January 2002 03 August 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2015
4.68 - Liquidator's statement of receipts and payments 26 January 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 26 January 2015
AD01 - Change of registered office address 07 February 2014
MR04 - N/A 25 January 2014
MR04 - N/A 25 January 2014
RESOLUTIONS - N/A 21 January 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 21 January 2014
4.20 - N/A 21 January 2014
AD01 - Change of registered office address 14 January 2014
TM02 - Termination of appointment of secretary 10 December 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 01 February 2010
CH01 - Change of particulars for director 01 February 2010
CH04 - Change of particulars for corporate secretary 01 February 2010
AA - Annual Accounts 02 November 2009
363a - Annual Return 30 January 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 20 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
288a - Notice of appointment of directors or secretaries 18 March 2008
RESOLUTIONS - N/A 13 March 2008
287 - Change in situation or address of Registered Office 13 March 2008
AA - Annual Accounts 22 November 2007
363a - Annual Return 02 February 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 05 May 2006
AA - Annual Accounts 15 February 2006
395 - Particulars of a mortgage or charge 18 May 2005
363s - Annual Return 24 March 2005
RESOLUTIONS - N/A 25 August 2004
RESOLUTIONS - N/A 25 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
CERTNM - Change of name certificate 16 August 2004
395 - Particulars of a mortgage or charge 07 August 2004
AA - Annual Accounts 24 May 2004
363s - Annual Return 26 January 2004
AA - Annual Accounts 28 June 2003
363s - Annual Return 19 February 2003
MISC - Miscellaneous document 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2003
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
RESOLUTIONS - N/A 11 February 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 February 2002
CERTNM - Change of name certificate 25 January 2002
NEWINC - New incorporation documents 07 January 2002

Mortgages & Charges

Description Date Status Charge by
Assignment of keyman life policy intimation dated 17/05/2005 and 03 May 2005 Fully Satisfied

N/A

Debenture 03 August 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.