Intellipower Group Plc was registered on 07 October 2005 with its registered office in East Lothian. We do not know the number of employees at this company. Mclaughlin, John, Angus, Aileen Ann are the current directors of the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCLAUGHLIN, John | 10 February 2009 | - | 1 |
ANGUS, Aileen Ann | 07 October 2005 | 01 January 2007 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 28 January 2020 | |
CS01 - N/A | 14 November 2019 | |
DISS40 - Notice of striking-off action discontinued | 20 October 2019 | |
CS01 - N/A | 18 October 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 01 October 2019 | |
DISS40 - Notice of striking-off action discontinued | 06 August 2019 | |
CS01 - N/A | 05 August 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 May 2019 | |
AA - Annual Accounts | 02 April 2019 | |
DISS40 - Notice of striking-off action discontinued | 09 January 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 08 January 2019 | |
CS01 - N/A | 07 January 2019 | |
PSC01 - N/A | 08 April 2018 | |
AA - Annual Accounts | 20 March 2018 | |
AA - Annual Accounts | 24 April 2017 | |
AR01 - Annual Return | 27 October 2016 | |
AA - Annual Accounts | 06 April 2016 | |
AR01 - Annual Return | 29 May 2015 | |
AD01 - Change of registered office address | 29 May 2015 | |
AA - Annual Accounts | 04 March 2015 | |
DISS40 - Notice of striking-off action discontinued | 03 March 2015 | |
GAZ1 - First notification of strike-off action in London Gazette | 06 February 2015 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AA - Annual Accounts | 17 April 2013 | |
AR01 - Annual Return | 04 December 2012 | |
AA - Annual Accounts | 27 April 2012 | |
AR01 - Annual Return | 25 October 2011 | |
CH01 - Change of particulars for director | 25 October 2011 | |
CH03 - Change of particulars for secretary | 25 October 2011 | |
AA - Annual Accounts | 26 April 2011 | |
AD01 - Change of registered office address | 11 March 2011 | |
AR01 - Annual Return | 07 January 2011 | |
AD01 - Change of registered office address | 07 January 2011 | |
CH01 - Change of particulars for director | 07 January 2011 | |
AA - Annual Accounts | 26 April 2010 | |
AR01 - Annual Return | 21 January 2010 | |
CH01 - Change of particulars for director | 21 January 2010 | |
AA - Annual Accounts | 27 May 2009 | |
363a - Annual Return | 20 February 2009 | |
288a - Notice of appointment of directors or secretaries | 17 February 2009 | |
AA - Annual Accounts | 13 May 2008 | |
363a - Annual Return | 16 November 2007 | |
AA - Annual Accounts | 11 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 May 2007 | |
288b - Notice of resignation of directors or secretaries | 08 May 2007 | |
288a - Notice of appointment of directors or secretaries | 08 May 2007 | |
363a - Annual Return | 20 December 2006 | |
CERTNM - Change of name certificate | 25 October 2005 | |
NEWINC - New incorporation documents | 07 October 2005 |