I & I PROPERTIES LIMITED

Company Documents

DateDescription
28/11/1428 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/03/142 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

27/04/1227 April 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/02/1229 February 2012 Annual accounts for year ending 29 Feb 2012

View Accounts

25/11/1125 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR SHAHZEB RAJA

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR ISAR RAJA

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, SECRETARY ISAR RAJA

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

17/06/1117 June 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FIRST GAZETTE

View Document

09/03/119 March 2011 DISS40 (DISS40(SOAD))

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR IFTIKHAR AHMAD

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 4 SUTTON LANE BANSTEAD SM7 3QP

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IFTIKHAR AHMAD / 01/01/2010

View Document

09/03/109 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ISAR AHMED RAJA / 01/01/2010

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR MEHMOODA RAJA

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, DIRECTOR SADIA RAJA

View Document

08/01/108 January 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

16/07/0816 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MRS SADIA MIR RAJA

View Document

03/07/083 July 2008 DIRECTOR APPOINTED MRS MEHMOODA RAJA

View Document

27/03/0827 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0731 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0713 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0723 July 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 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