I NET LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 STRUCK OFF AND DISSOLVED

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/03/114 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/01/1125 January 2011 FIRST GAZETTE

View Document

13/07/1013 July 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

12/01/1012 January 2010 APPOINTMENT TERMINATED, SECRETARY HELEN FORD

View Document

24/11/0924 November 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW BRECKELL / 24/11/2009

View Document

24/11/0924 November 2009 REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 4 FOLLY LANE NORTH FARNHAM SURREY GU9 0HX

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/02/0916 February 2009 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / NEIL BRECKELL / 01/11/2006

View Document

22/04/0822 April 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY LOGGED FORM

View Document

22/04/0822 April 2008 SECRETARY APPOINTED HELEN ELISABETH FORD

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 32 GREENBANK AVENUE PLYMOUTH DEVON PL4 8PS

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

30/08/0730 August 2007 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/01/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

01/11/051 November 2005 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

16/09/0516 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

10/02/0510 February 2005 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/02/0510 February 2005 NEW SECRETARY APPOINTED

View Document

10/02/0510 February 2005 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/02/0510 February 2005 SECRETARY RESIGNED

View Document

02/12/042 December 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

10/11/0310 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW DIRECTOR APPOINTED

View Document

07/11/037 November 2003 NEW SECRETARY APPOINTED

View Document

07/11/037 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 SECRETARY RESIGNED

View Document

30/10/0330 October 2003 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