I2S LIMITED

Company Documents

DateDescription
04/01/174 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/10/164 October 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

14/09/1514 September 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/09/157 September 2015 REGISTERED OFFICE CHANGED ON 07/09/2015 FROM 1 ADAM STREET LONDON WC2N 6LE

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

01/09/151 September 2015 DECLARATION OF SOLVENCY

View Document

01/09/151 September 2015 SPECIAL RESOLUTION TO WIND UP

View Document

13/07/1513 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

13/03/1513 March 2015 APPOINTMENT TERMINATED, DIRECTOR GIANCARLA ALEN-BUCKLEY

View Document

31/10/1431 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

01/09/141 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

24/03/1424 March 2014 AUDITOR'S RESIGNATION

View Document

13/11/1313 November 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS GIANCARLA MARIA GERARDA ALEN-BUCKLEY

View Document

28/12/1228 December 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

15/11/1215 November 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES KNATCHBULL / 30/11/2011

View Document

30/11/1130 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES KIRWAN-TAYLOR

View Document

17/11/1117 November 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

03/11/113 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES KNATCHBULL / 31/10/2011

View Document

03/11/113 November 2011 SECRETARY APPOINTED ANDREW JAMES KNATCHBULL

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, SECRETARY CHRISTINE LEE

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE LEE

View Document

03/11/113 November 2011 DIRECTOR APPOINTED MR DAVID PRANCE

View Document

09/09/119 September 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM GRANT

View Document

21/10/1021 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED CHARLES PATRICK KIRWAN-TAYLOR

View Document

29/09/1029 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DE MATTOS

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED ADAM DOUGLAS MORTIMER GRANT

View Document

14/09/1014 September 2010 30/08/10 NO CHANGES

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN COUTTIE

View Document

24/09/0924 September 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

11/09/0911 September 2009 RETURN MADE UP TO 30/08/09; NO CHANGE OF MEMBERS

View Document

12/09/0812 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

06/08/086 August 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE LEE / 01/06/2008

View Document

09/06/089 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE LEE / 01/06/2008

View Document

02/04/082 April 2008 DIRECTOR APPOINTED CHRISTINE ELIZABETH LEE

View Document

02/04/082 April 2008 DIRECTOR APPOINTED ANDREW JAMES KNATCHBULL

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE DANIELS / 31/01/2008

View Document

30/01/0830 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

22/12/0722 December 2007 AUDITOR'S RESIGNATION

View Document

31/10/0731 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

27/09/0727 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0724 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 NEW SECRETARY APPOINTED

View Document

27/11/0627 November 2006 SECRETARY RESIGNED

View Document

28/09/0628 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 S252 DISP LAYING ACC 08/11/05

View Document

21/10/0521 October 2005 S366A DISP HOLDING AGM 21/07/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

18/02/0518 February 2005 REREG PLC-PRI 03/02/05

View Document

18/02/0518 February 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

18/02/0518 February 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

05/02/055 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

29/09/0429 September 2004 AUDITOR'S RESIGNATION

View Document

04/06/044 June 2004 REGISTERED OFFICE CHANGED ON 04/06/04 FROM: 39 SAINT JAMESS STREET, LONDON, SW1A 1JD

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW SECRETARY APPOINTED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 DIRECTOR RESIGNED

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

17/10/0317 October 2003 RETURN MADE UP TO 30/08/03; BULK LIST AVAILABLE SEPARATELY

View Document

09/10/039 October 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

23/09/0323 September 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 RETURN MADE UP TO 30/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0224 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

01/07/021 July 2002 REDUCTION OF SHARE PREMIUM

View Document

01/07/021 July 2002 REDUCTION OF SHARE PREMIUM ACCT

View Document

27/06/0227 June 2002 REDUCE CRED SHARE PREMI 07/06/02

View Document

11/06/0211 June 2002 NC INC ALREADY ADJUSTED

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

14/08/0114 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

30/07/0130 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/002 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 30/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 1113000 25P SHARES 08/08/00

View Document

15/05/0015 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

19/04/0019 April 2000 NEW DIRECTOR APPOINTED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 ALTERMEMORANDUM28/02/00

View Document

06/03/006 March 2000 ADOPTARTICLES28/02/00

View Document

28/02/0028 February 2000 COMPANY NAME CHANGED TARPAN PLC CERTIFICATE ISSUED ON 28/02/00

View Document

07/02/007 February 2000 PROSPECTUS

View Document

01/10/991 October 1999 RETURN MADE UP TO 30/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

10/09/9910 September 1999 MARKET PURCHASE AUTHORI 25/08/99

View Document

10/09/9910 September 1999 DISAPPLICATION OF PRE-EMPTION RIGHTS 25/08/99

View Document

10/09/9910 September 1999 FULL GROUP ACCOUNTS MADE UP TO 07/04/99

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 REGISTERED OFFICE CHANGED ON 25/04/99 FROM: ALLIANCE WORKS, BRINDLE STREET, PRESTON LANCS, PR1 5PS

View Document

25/04/9925 April 1999 SECRETARY RESIGNED

View Document

25/04/9925 April 1999 DIRECTOR RESIGNED

View Document

25/04/9925 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 COMPANY NAME CHANGED SOMIC PUBLIC LIMITED COMPANY CERTIFICATE ISSUED ON 07/04/99

View Document

09/09/989 September 1998 RETURN MADE UP TO 30/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

17/08/9817 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

30/05/9830 May 1998 NC INC ALREADY ADJUSTED 28/08/97

View Document

17/09/9717 September 1997 RETURN MADE UP TO 30/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

15/09/9715 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/08/97

View Document

15/09/9715 September 1997 ADOPT MEM AND ARTS 28/08/97

View Document

15/09/9715 September 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/972 September 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

04/09/964 September 1996 RETURN MADE UP TO 30/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

21/08/9621 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

21/06/9621 June 1996 ALTER MEM AND ARTS 14/06/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

07/09/947 September 1994 RETURN MADE UP TO 30/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/9416 August 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

16/09/9316 September 1993 RETURN MADE UP TO 30/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

06/09/936 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

28/05/9328 May 1993 LOCATION OF REGISTER OF MEMBERS

View Document

24/09/9224 September 1992 RETURN MADE UP TO 30/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

09/09/929 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 RETURN MADE UP TO 30/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/9120 August 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

12/10/9012 October 1990 NEW DIRECTOR APPOINTED

View Document

20/09/9020 September 1990 RETURN MADE UP TO 30/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

30/08/9030 August 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

04/06/904 June 1990 DIRECTOR RESIGNED

View Document

06/09/896 September 1989 RETURN MADE UP TO 24/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/8916 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

22/09/8822 September 1988 RETURN MADE UP TO 25/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

30/08/8830 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/8830 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/8830 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/8816 June 1988 NC INC ALREADY ADJUSTED 21/04/88

View Document

16/06/8816 June 1988 DISAPPLICATION OF PRE-EMPTION RIGHTS 21/04/88

View Document

16/06/8816 June 1988 £ NC 500000/550000

View Document

16/06/8816 June 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/04/88

View Document

08/10/878 October 1987 RETURN MADE UP TO 27/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

26/08/8726 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

11/05/8711 May 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/09/8619 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

20/08/8620 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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