I2I CONSULTING LIMITED

Company Documents

DateDescription
06/04/106 April 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/12/0922 December 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/12/0914 December 2009 APPLICATION FOR STRIKING-OFF

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/10/0929 October 2009 DIRECTOR APPOINTED MR WILLIAM PHILIP MOORE WILLIAMS

View Document

25/03/0925 March 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA SNOW

View Document

21/01/0921 January 2009 RETURN MADE UP TO 24/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM MOORE WILLIAMS

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MISS PATRICIA MARY SNOW

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY WILLIAM MOORE WILLIAMS

View Document

18/01/0818 January 2008 RETURN MADE UP TO 24/12/07; FULL LIST OF MEMBERS

View Document

12/10/0712 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/03/075 March 2007 RETURN MADE UP TO 24/12/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/01/0618 January 2006 RETURN MADE UP TO 24/12/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 24/12/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 SECRETARY RESIGNED

View Document

03/01/033 January 2003 ACC. REF. DATE SHORTENED FROM 31/05/03 TO 31/12/02

View Document

21/10/0221 October 2002 REGISTERED OFFICE CHANGED ON 21/10/02 FROM: G OFFICE CHANGED 21/10/02 GRANDFORD HOUSE CARFAX HORSHAM WEST SUSSEX RH12 1EB

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

24/05/0224 May 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

20/03/0120 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

14/08/0014 August 2000 COMPANY NAME CHANGED ADEPT LIMITED CERTIFICATE ISSUED ON 15/08/00

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 REGISTERED OFFICE CHANGED ON 04/08/00 FROM: G OFFICE CHANGED 04/08/00 CROSSWAYS COTTAGES TISMANS COMMON RUDGWICK HORSHAM WEST SUSSEX RH12 3BL

View Document

04/08/004 August 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

02/04/992 April 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 SECRETARY RESIGNED

View Document

03/08/983 August 1998 DIRECTOR RESIGNED

View Document

03/08/983 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/08/983 August 1998 REGISTERED OFFICE CHANGED ON 03/08/98 FROM: G OFFICE CHANGED 03/08/98 3 STOKE HOUSE DARTMOUTH ROAD STOKE FLEMING DEVON TQ6 0NU

View Document

03/08/983 August 1998 ACC. REF. DATE EXTENDED FROM 28/02/99 TO 31/05/99

View Document

16/02/9816 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/9816 February 1998 Incorporation

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