INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED: Filings

  • Overview

    Company NameINTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC274537
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for INTELLIGENT COMMUNICATIONS MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 11, 2016 with updates

    6 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    3 pagesAA

    Secretary's details changed for Vialex Company Secretarial Services Limited on Jun 06, 2016

    1 pagesCH04

    Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ to Floor 3 1 - 4 Atholl Crescent Edinburgh EH3 8HA on Jun 06, 2016

    1 pagesAD01

    Annual return made up to Oct 11, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2015

    Statement of capital on Oct 16, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2015

    3 pagesAA

    Registered office address changed from 27 Dorset Place Edinburgh Scotland EH3 7BJ United Kingdom to 27 Stafford Street Edinburgh EH3 7BJ on Oct 09, 2015

    1 pagesAD01

    Registered office address changed from 27 Stafford Street Edinburgh EH3 7BJ Scotland to 27 Stafford Street Edinburgh EH3 7BJ on Oct 09, 2015

    1 pagesAD01

    Registered office address changed from 16 Charlotte Square Edinburgh EH2 4DF to 27 Stafford Street Edinburgh EH3 7BJ on Oct 09, 2015

    1 pagesAD01

    Appointment of Vialex Company Secretarial Services Limited as a secretary on Jul 08, 2015

    2 pagesAP04

    Termination of appointment of D M Company Services Limited as a secretary on Sep 09, 2015

    1 pagesTM02

    Annual return made up to Oct 11, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2014

    Statement of capital on Nov 26, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Mar 31, 2014

    3 pagesAA

    Previous accounting period extended from Oct 31, 2013 to Mar 31, 2014

    1 pagesAA01

    Annual return made up to Oct 11, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2013

    Statement of capital on Oct 23, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mrs Nicola Whiting as a director

    2 pagesAP01

    Appointment of Mr David Leslie Booker as a director

    2 pagesAP01

    Termination of appointment of Walter Tyser as a director

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    Annual return made up to Oct 11, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    Annual return made up to Oct 11, 2011 with full list of shareholders

    4 pagesAR01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0