INFRASTRUCTURE INTERMEDIARIES NO.1 CLASS D LIMITED

Company Documents

DateDescription
07/04/157 April 2015 FIRST GAZETTE

View Document

28/11/1428 November 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

03/11/143 November 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DISS40 (DISS40(SOAD))

View Document

23/06/1423 June 2014 Annual return made up to 1 October 2013 with full list of shareholders

View Document

25/03/1425 March 2014 FIRST GAZETTE

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 60 GRAY'S INN ROAD LONDON WC1X 8AQ

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, SECRETARY DANIELLE PASS

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN WEBSTER

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOSCOMB

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED STEPHEN CAMPBELL JOSEPH ELLIS

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED RONAN KIERNAS

View Document

12/03/1312 March 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/03/1312 March 2013 COMPANY NAME CHANGED CYRIL SWEETT INVESTMENTS LIMITED CERTIFICATE ISSUED ON 12/03/13

View Document

08/03/138 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/03/131 March 2013 ALTER ARTICLES 21/02/2013

View Document

22/10/1222 October 2012 01/10/12 NO CHANGES

View Document

09/10/129 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, DIRECTOR KENNETH GILL

View Document

14/09/1214 September 2012 APPOINTMENT TERMINATED, SECRETARY JAMES MURRAY

View Document

05/09/125 September 2012 SECRETARY APPOINTED MR JAMES MURRAY

View Document

07/11/117 November 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

17/05/1117 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICKWOOD

View Document

16/05/1116 May 2011 SECRETARY APPOINTED MISS DANIELLE MARIE PASS

View Document

04/03/114 March 2011 APPOINTMENT TERMINATED, SECRETARY FRANCESCA WILSON

View Document

29/10/1029 October 2010 01/10/10 NO CHANGES

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RODERICK JOHN GOSCOMB / 06/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN LESLIE WEBSTER / 06/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PETER OGILVY RICKWOOD / 06/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH JOHN GILL / 06/08/2010

View Document

01/09/101 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS FRANCESCA JOANNE WILSON / 06/08/2010

View Document

12/08/1012 August 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

16/01/1016 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

04/11/094 November 2009 01/10/09 NO CHANGES

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR FRANCIS IVES

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON

View Document

02/06/092 June 2009 SECRETARY APPOINTED MISS FRANCESCA JOANNE WILSON

View Document

02/06/092 June 2009 SECRETARY RESIGNED JAMES MURRAY

View Document

28/01/0928 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/01/0921 January 2009 DIRECTOR APPOINTED MR CHRISTOPHER RODERICK JOHN GOSCOMB

View Document

20/01/0920 January 2009 DIRECTOR RESIGNED MICHAEL KEMSLEY

View Document

21/10/0821 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

15/09/0715 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/0712 September 2007 COMPANY NAME CHANGED CYRIL SWEETT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 12/09/07; RESOLUTION PASSED ON 30/08/07

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 DIRECTOR RESIGNED

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 DIRECTOR RESIGNED

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

05/12/055 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

02/11/042 November 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 NEW SECRETARY APPOINTED

View Document

10/10/0310 October 2003 SECRETARY RESIGNED

View Document

31/10/0231 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0214 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/03/0218 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

06/02/026 February 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

03/12/993 December 1999 RETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 RETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

09/07/989 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/988 July 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 30/06/98

View Document

08/07/988 July 1998 GUARANTEE, DEBENTURE 30/06/98

View Document

08/07/988 July 1998 REGISTERED OFFICE CHANGED ON 08/07/98 FROM: 54 BROOK STREET LONDON W1A 2BU

View Document

08/07/988 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/988 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/988 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/07/988 July 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/983 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 COMPANY NAME CHANGED CYRIL SWEETT LIMITED CERTIFICATE ISSUED ON 01/07/98

View Document

25/03/9825 March 1998 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS; AMEND

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

16/03/9816 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS; AMEND

View Document

02/11/972 November 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 DIRECTOR RESIGNED

View Document

03/05/973 May 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 27/11/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 01/10/96; CHANGE OF MEMBERS

View Document

30/09/9630 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9626 July 1996 DIRECTOR RESIGNED

View Document

26/07/9626 July 1996 SECRETARY RESIGNED

View Document

26/07/9626 July 1996 NEW DIRECTOR APPOINTED

View Document

26/07/9626 July 1996 NEW SECRETARY APPOINTED

View Document

24/06/9624 June 1996 5 X ELECTIVE RES 17/06/96

View Document

24/06/9624 June 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 17/06/96

View Document

02/05/962 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 01/10/95; CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

10/11/9510 November 1995 DIRECTOR RESIGNED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

View Document

23/02/9523 February 1995 REGISTERED OFFICE CHANGED ON 23/02/95 FROM: G OFFICE CHANGED 23/02/95 60 GRAYS INN ROAD LONDON WC1X 8AQ

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

23/02/9523 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED

View Document

10/02/9510 February 1995 AUDITOR'S RESIGNATION

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/12/949 December 1994 FULL ACCOUNTS MADE UP TO 31/05/94

View Document

28/11/9428 November 1994 RETURN MADE UP TO 27/11/94; FULL LIST OF MEMBERS

View Document

01/11/941 November 1994 NEW DIRECTOR APPOINTED

View Document

12/08/9412 August 1994 SHARES AGREEMENT OTC

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 REGISTERED OFFICE CHANGED ON 21/02/94

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 RETURN MADE UP TO 27/11/93; FULL LIST OF MEMBERS

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

21/02/9421 February 1994 DIRECTOR RESIGNED

View Document

11/02/9411 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/12/9216 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

27/11/9227 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company