INTERNET ANYWHERE LTD.

Company Documents

DateDescription
27/11/1827 November 2018 STRUCK OFF AND DISSOLVED

View Document

10/07/1810 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1829 May 2018 FIRST GAZETTE

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

12/08/1612 August 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM
UNIT A1A OLYMPIC BUSINESS PARK, DRYBRIDGE ROAD
DUNDONALD
KILMARNOCK
AYRSHIRE
KA2 9BE
SCOTLAND

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM
UNIT 2D OLYMPIC BUSINESS PARK
DRYBRIDGE ROAD
DUNDONALD, KILMARNOCK
EAST AYRSHIRE
KA2 9BE

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC4345820001

View Document

15/10/1515 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/147 November 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

04/06/144 June 2014 PREVSHO FROM 31/10/2013 TO 30/06/2013

View Document

18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
33A GORDON STREET
GLASGOW
G1 3PF
SCOTLAND

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/05/137 May 2013 Annual return made up to 12 October 2012 with full list of shareholders

View Document

04/05/134 May 2013 SECRETARY'S CHANGE OF PARTICULARS / JOHN WATERS FITZGERALD / 11/10/2012

View Document

04/05/134 May 2013 REGISTERED OFFICE CHANGED ON 04/05/2013 FROM
33 GORDON STREET
GLASGOW
G1 3PF
UNITED KINGDOM

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / WALTERS JOHN FITZGERALD / 11/10/2012

View Document

09/11/129 November 2012 SECRETARY APPOINTED JOHN WATERS FITZGERALD

View Document

09/11/129 November 2012 DIRECTOR APPOINTED WALTERS JOHN FITZGERALD

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, SECRETARY BRIAN REID LTD.

View Document

15/10/1215 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MABBOTT

View Document

11/10/1211 October 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