ONE TO ONE INSIGHT LIMITED

Company Documents

DateDescription
27/01/1427 January 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/01/2014

View Document

15/02/1315 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

29/01/1329 January 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/01/2013

View Document

18/01/1318 January 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/12/123 December 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/11/2012

View Document

31/07/1231 July 2012 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

05/07/125 July 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

11/06/1211 June 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/05/1215 May 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009166,00008953

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM MACKRELL TURNER GARRETT 21-25 CHURCH STREET WEST WOKING SURREY GU21 6DJ

View Document

26/04/1226 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN KARNELL

View Document

25/04/1225 April 2012 APPOINTMENT TERMINATED, DIRECTOR JEREMI KARNELL

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

06/07/116 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

14/03/1114 March 2011 PREVSHO FROM 22/02/2011 TO 31/12/2010

View Document

18/02/1118 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/02/118 February 2011 COMPANY NAME CHANGED OTOINSIGHTS LIMITED CERTIFICATE ISSUED ON 08/02/11

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 22 February 2010

View Document

29/06/1029 June 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR APPOINTED MR JAMES TUCKER BRADLEY

View Document

28/04/1028 April 2010 PREVSHO FROM 31/03/2010 TO 22/02/2010

View Document

04/03/104 March 2010 CHANGE OF NAME 23/02/2010

View Document

04/03/104 March 2010 COMPANY NAME CHANGED FHIOS LIMITED CERTIFICATE ISSUED ON 04/03/10

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, SECRETARY JAMES WEBSTER

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM 83 CAMBRIDGE STREET PIMLICO LONDON SW1V 4PS

View Document

03/03/103 March 2010 DIRECTOR APPOINTED JEREMI DEREK KARNELL

View Document

03/03/103 March 2010 DIRECTOR APPOINTED IAN JASON KARNELL

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MICHAEL ALLYN MCCAY

View Document

03/03/103 March 2010 SECRETARY APPOINTED MICHAEL ALLYN MCCAY

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP RHODES

View Document

18/01/1018 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/10/0915 October 2009 SECRETARY APPOINTED JAMES MICHAEL WEBSTER

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY PHILIP RHODES

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 28/06/08; NO CHANGE OF MEMBERS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

26/07/0726 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/0725 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/07/0514 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

26/01/0526 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/01/0517 January 2005 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/10/0321 October 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 REGISTERED OFFICE CHANGED ON 02/10/03 FROM: 29 HARLEY STREET LONDON W1G 9QR

View Document

19/11/0219 November 2002 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

14/07/0214 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 NEW DIRECTOR APPOINTED

View Document

14/07/0214 July 2002 REGISTERED OFFICE CHANGED ON 14/07/02 FROM: 2 RYDAL DRIVE MALDON ESSEX CM9 5LG

View Document

06/07/026 July 2002 DIRECTOR RESIGNED

View Document

06/07/026 July 2002 SECRETARY RESIGNED

View Document

28/06/0228 June 2002 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