4I2I COMMUNICATIONS LTD.

Company Documents

DateDescription
26/11/1426 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

28/10/1328 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

27/11/1227 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON REED / 27/11/2012

View Document

01/02/121 February 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR SIMON REED

View Document

27/09/1127 September 2011 APPOINTMENT TERMINATED, DIRECTOR MARTYN RILEY

View Document

18/02/1118 February 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

11/11/1011 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAKESH PATEL / 17/11/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROMOLO MAGARELLI / 17/11/2009

View Document

17/11/0917 November 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JAMES RILEY / 17/11/2009

View Document

01/09/091 September 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

24/11/0824 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 PROPERTY SALE 15/05/2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/06/0812 June 2008 SECRETARY APPOINTED ANTHONY GRIDLEY

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED ROMOLO MAGARELLI

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED RAKESH PATEL

View Document

12/06/0812 June 2008 DIRECTOR RESIGNED ALEXANDER GLASS

View Document

12/06/0812 June 2008 DIRECTOR AND SECRETARY RESIGNED LAURA RILEY

View Document

06/02/086 February 2008 NEW DIRECTOR APPOINTED

View Document

05/12/075 December 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF REGISTER OF MEMBERS

View Document

05/12/075 December 2007 LOCATION OF DEBENTURE REGISTER

View Document

05/12/075 December 2007 REGISTERED OFFICE CHANGED ON 05/12/07 FROM: DOIG SCOTT BUILDING CRAIBSTONE ESTATE BUCKSBURN ABERDEEN AB21 9YA

View Document

20/08/0720 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

27/04/0427 April 2004 PARTIC OF MORT/CHARGE *****

View Document

27/11/0327 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 PARTIC OF MORT/CHARGE *****

View Document

27/08/0327 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

13/12/0213 December 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

21/11/0121 November 2001 RETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

23/11/9923 November 1999 RETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 06/11/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: 6 DESSWOOD PLACE ABERDEEN AB2 4DH

View Document

04/12/974 December 1997 RETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

07/05/977 May 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

01/05/971 May 1997 RETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 01/05/97

View Document

01/05/971 May 1997 ACC. REF. DATE SHORTENED FROM 30/11/96 TO 31/10/96

View Document

01/05/971 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/971 May 1997 REGISTERED OFFICE CHANGED ON 01/05/97

View Document

04/04/974 April 1997 FIRST GAZETTE

View Document

11/04/9611 April 1996 REGISTERED OFFICE CHANGED ON 11/04/96 FROM: THE OLD SCHOOL CULSALMOND COLPY AB52 6UH

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 REGISTERED OFFICE CHANGED ON 20/11/95 FROM: 77A BROUGHTON STREET EDINBURGH EH1 3RJ

View Document

20/11/9520 November 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 SECRETARY RESIGNED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

20/11/9520 November 1995 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 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