I3 NETWORK LIMITED

Company Documents

DateDescription
03/02/153 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/01/1526 January 2015 APPLICATION FOR STRIKING-OFF

View Document

18/12/1418 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

08/01/148 January 2014 Annual return made up to 14 December 2013 with full list of shareholders

View Document

26/06/1326 June 2013 COMPANY NAME CHANGED TMIH LIMITED
CERTIFICATE ISSUED ON 26/06/13

View Document

28/03/1328 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/1328 March 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR LLOYD POPE

View Document

19/03/1319 March 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LEGERTON

View Document

29/01/1329 January 2013 VARYING SHARE RIGHTS AND NAMES

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ALISTAIR RAE BURNS

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR PETER CHARLES LEGERTON

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR ROBERT IAN SHAW

View Document

16/01/1316 January 2013 DIRECTOR APPOINTED MR LLOYD ARNOLD POPE

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

14/12/1214 December 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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