I.I. PROPERTIES LIMITED

Company Documents

DateDescription
17/09/1417 September 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/08/2014

View Document

08/08/138 August 2013 DECLARATION OF SOLVENCY

View Document

08/08/138 August 2013 SPECIAL RESOLUTION TO WIND UP

View Document

08/08/138 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
LYNTON HOUSE 7-12 TAVISTOCK SQUARE
LONDON
WC1H 9BQ
ENGLAND

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

02/08/132 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/07/133 July 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
17 WENLOCK ROAD
LONDON
N1 7SL

View Document

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

26/09/1226 September 2012 DISS40 (DISS40(SOAD))

View Document

25/09/1225 September 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

25/09/1225 September 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/11/1128 November 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

16/08/1016 August 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/07/084 July 2008 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

20/06/0520 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/03

View Document

20/06/0320 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

20/09/0120 September 2001 DIRECTOR RESIGNED

View Document

28/06/0128 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/12/0027 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

26/06/0026 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

08/08/998 August 1999 SECRETARY RESIGNED

View Document

08/08/998 August 1999 REGISTERED OFFICE CHANGED ON 08/08/99 FROM: -21 WENLOCK ROAD, LONDON, N1 7SL

View Document

02/07/992 July 1999 SECRETARY RESIGNED

View Document

02/07/992 July 1999 REGISTERED OFFICE CHANGED ON 02/07/99 FROM: -21 WENLOCK ROAD, LONDON, N1 7SL

View Document

02/07/992 July 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 REGISTERED OFFICE CHANGED ON 22/06/99 FROM: COND FLOOR, 80 GREAT EASTERN STREET, LONDON, EC2A 3JL

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 NEW DIRECTOR APPOINTED

View Document

18/06/9918 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 31/01/00

View Document

27/05/9927 May 1999 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