INTELLIGENT ADMINISTRATION MANAGEMENT LTD

Unit 2 Upper Linbrook Farm Kingstanding Unit 2 Upper Linbrook Farm Kingstanding, Burton-On-Trent, DE13 9PF, Staffordshire
StatusDISSOLVED
Company No.05362644
CategoryPrivate Limited Company
Incorporated14 Feb 2005
Age19 years, 4 months, 22 days
JurisdictionEngland Wales
Dissolution01 Feb 2011
Years13 years, 5 months, 7 days

SUMMARY

INTELLIGENT ADMINISTRATION MANAGEMENT LTD is an dissolved private limited company with number 05362644. It was incorporated 19 years, 4 months, 22 days ago, on 14 February 2005 and it was dissolved 13 years, 5 months, 7 days ago, on 01 February 2011. The company address is Unit 2 Upper Linbrook Farm Kingstanding Unit 2 Upper Linbrook Farm Kingstanding, Burton-on-trent, DE13 9PF, Staffordshire.



Company Fillings

Gazette dissolved voluntary

Date: 01 Feb 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 19 Oct 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Oct 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Mar 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA01

Made up date: 2009-06-30

New date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2010

Action Date: 14 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-14

Documents

View document PDF

Change corporate secretary company with change date

Date: 09 Mar 2010

Action Date: 09 Mar 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-03-09

Officer name: Kpp Investments Limited

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Abrahams

Documents

View document PDF

Legacy

Date: 04 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 04/08/2009 from bell house farm, bell house lane anslow burton-on-trent DE13 9PA

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director jeremy cross

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/09; full list of members

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director darren may

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director alexander may

Documents

View document PDF

Legacy

Date: 20 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / jeremy cross / 20/02/2009 / HouseName/Number was: , now: 3; Street was: the bakehouse, now: agardsley court; Area was: station road, now: draycott in the clay; Post Town was: rolleston, now: ashbourne; Post Code was: DE13 9AA, now: DE6 5HD; Country was: , now: england

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 15 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/08; full list of members

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Feb 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2006

Action Date: 30 Jun 2006

Category: Accounts

Type: AA

Made up date: 2006-06-30

Documents

View document PDF

Legacy

Date: 16 Aug 2006

Category: Capital

Type: 88(2)R

Description: Ad 25/07/06--------- £ si 19900@1=19900 £ ic 130/20030

Documents

View document PDF

Legacy

Date: 15 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Aug 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jun 2006

Category: Capital

Type: 88(2)R

Description: Ad 02/06/06--------- £ si 30@1=30 £ ic 100/130

Documents

View document PDF

Resolution

Date: 27 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 27 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2005

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 06 Dec 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 30/06/05

Documents

View document PDF

Legacy

Date: 28 Oct 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 08 Mar 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Mar 2005

Category: Capital

Type: 88(2)R

Description: Ad 25/02/05--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 14 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITY PREMIER LIMITED

18 TIVERTON AVENUE,ILFORD,IG5 0LA

Number:09945902
Status:ACTIVE
Category:Private Limited Company

HYDRAULIC HOSES (UK) LTD

7 GERARD STREET,ASHTON-IN-MAKERFIELD,WN4 9AG

Number:07902198
Status:ACTIVE
Category:Private Limited Company

JOGGING ON LIMITED

71 THE HUNDRED,HAMPSHIRE,SO51 8BZ

Number:06460519
Status:ACTIVE
Category:Private Limited Company

OMISH LIMITED

51 CHANDOS WAY,LONDON,NW11 7HF

Number:11389944
Status:ACTIVE
Category:Private Limited Company

PINKY'S GASTRONOMY LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:10730208
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP SECRET EVOLUTION LTD

162 MOIRA ROAD,LISBURN,BT28 1JA

Number:NI637904
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source