2I LOCAL LTD

Company Documents

DateDescription
29/07/1429 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/04/144 April 2014 APPLICATION FOR STRIKING-OFF

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK RILEY

View Document

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

24/09/1324 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SIMPSON

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR JANET SMITH

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FORDHAM

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR LISA GORDON

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHEPHERD

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/02/1319 February 2013 SECRETARY APPOINTED MISS HAYLEY MAY STUBBS

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN SIMPSON

View Document

12/02/1312 February 2013 Annual return made up to 3 February 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 APPOINTMENT TERMINATED, DIRECTOR STEVE BARNES

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, SECRETARY MIKE DEAKIN

View Document

31/05/1231 May 2012 SECRETARY APPOINTED MR JONATHAN PAUL SIMPSON

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 3 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 3 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/08/106 August 2010 ADOPT ARTICLES 22/07/2010

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MS JANET SMITH

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR DAVID SYDNEY FORDHAM

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR MARK ANDREW RILEY

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR WILLIAM CHARLES FREDRICK SHEPHERD

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MS LISA JANE GORDON

View Document

17/03/1017 March 2010 SECRETARY APPOINTED MR MIKE DEAKIN

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR DEREK IAN JOHN OLIVER

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED MR JONATHAN PAUL SIMPSON

View Document

03/03/103 March 2010 CURRSHO FROM 28/02/2011 TO 31/03/2010

View Document

03/02/103 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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