Based in Chatham, Kent, Intellimedia Systems Ltd was registered on 24 July 2006, it's status in the Companies House registry is set to "Liquidation". This business has 3 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DELANEY, Thomas Patrick | 12 June 2015 | - | 1 |
DOYLE, Nicholas Francis | 01 February 2007 | 01 July 2011 | 1 |
DWELLY, Andrew David | 01 November 2006 | 28 February 2007 | 1 |
Document Type | Date | |
---|---|---|
LIQ03 - N/A | 02 January 2020 | |
AD01 - Change of registered office address | 07 November 2019 | |
LIQ03 - N/A | 19 January 2019 | |
AD01 - Change of registered office address | 01 December 2017 | |
RESOLUTIONS - N/A | 28 November 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 28 November 2017 | |
LIQ02 - N/A | 28 November 2017 | |
AC92 - N/A | 09 October 2017 | |
GAZ2 - Second notification of strike-off action in London Gazette | 14 February 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 September 2016 | |
TM01 - Termination of appointment of director | 09 October 2015 | |
DISS40 - Notice of striking-off action discontinued | 15 September 2015 | |
TM02 - Termination of appointment of secretary | 22 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
AP01 - Appointment of director | 22 June 2015 | |
OC - Order of Court | 15 June 2015 | |
AD01 - Change of registered office address | 15 June 2015 | |
DISS16(SOAS) - N/A | 29 January 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 25 November 2014 | |
RESOLUTIONS - N/A | 04 November 2013 | |
RESOLUTIONS - N/A | 04 November 2013 | |
SH08 - Notice of name or other designation of class of shares | 04 November 2013 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 04 November 2013 | |
AR01 - Annual Return | 29 October 2013 | |
AD01 - Change of registered office address | 29 October 2013 | |
CH01 - Change of particulars for director | 29 October 2013 | |
AA - Annual Accounts | 29 October 2013 | |
AA - Annual Accounts | 30 September 2012 | |
AR01 - Annual Return | 12 September 2012 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 29 July 2011 | |
SH01 - Return of Allotment of shares | 29 July 2011 | |
CH01 - Change of particulars for director | 29 July 2011 | |
AR01 - Annual Return | 29 July 2011 | |
AR01 - Annual Return | 28 July 2011 | |
AR01 - Annual Return | 28 July 2011 | |
TM01 - Termination of appointment of director | 28 July 2011 | |
AR01 - Annual Return | 27 July 2011 | |
AR01 - Annual Return | 10 January 2011 | |
AA - Annual Accounts | 28 September 2010 | |
AR01 - Annual Return | 16 March 2010 | |
AA - Annual Accounts | 30 October 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 September 2009 | |
363a - Annual Return | 09 March 2009 | |
AA - Annual Accounts | 28 January 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 March 2008 | |
363a - Annual Return | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 22 January 2008 | |
288a - Notice of appointment of directors or secretaries | 21 January 2008 | |
287 - Change in situation or address of Registered Office | 08 January 2008 | |
225 - Change of Accounting Reference Date | 10 December 2007 | |
287 - Change in situation or address of Registered Office | 14 November 2007 | |
288b - Notice of resignation of directors or secretaries | 21 March 2007 | |
288a - Notice of appointment of directors or secretaries | 13 February 2007 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
NEWINC - New incorporation documents | 24 July 2006 |