AI2 LIMITED

Company Documents

DateDescription
11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/10/2211 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

13/09/2213 September 2022 Voluntary strike-off action has been suspended

View Document

02/01/222 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

22/01/1922 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

01/02/181 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

02/04/172 April 2017 APPOINTMENT TERMINATED, DIRECTOR KEVIN DSILVA

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR NWF4B DIRECTORS LIMITED

View Document

01/06/161 June 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLBROOK

View Document

19/04/1619 April 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

03/02/163 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/163 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/02/163 February 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/1621 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

24/12/1524 December 2015 22/12/15 STATEMENT OF CAPITAL GBP 285567.32

View Document

09/11/159 November 2015 30/10/15 STATEMENT OF CAPITAL GBP 285565.08

View Document

18/08/1518 August 2015 APPOINTMENT TERMINATED, SECRETARY NICOLA COUSINS

View Document

27/04/1527 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

26/03/1526 March 2015 16/01/15 STATEMENT OF CAPITAL GBP 285549.81

View Document

04/03/154 March 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

12/06/1412 June 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES MCNAIRNEY

View Document

12/06/1412 June 2014 DIRECTOR APPOINTED DR DUNCAN HENDERSON

View Document

08/05/148 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

02/05/132 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MCNAIRNEY / 29/02/2012

View Document

02/05/132 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/04/1326 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

26/04/1226 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/04/1213 April 2012 28/03/12 STATEMENT OF CAPITAL GBP 285504.91

View Document

24/01/1224 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/12/1112 December 2011 02/12/11 STATEMENT OF CAPITAL GBP 285498.41

View Document

12/12/1112 December 2011 ADOPT ARTICLES 02/12/2011

View Document

12/12/1112 December 2011 CORPORATE DIRECTOR APPOINTED NWF4B DIRECTORS LIMITED

View Document

25/11/1125 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/11/112 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/09/1120 September 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR. DAVID MARK ANTHONY HOLBROOK / 15/12/2010

View Document

09/05/119 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

12/04/1112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/11/1027 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/05/105 May 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN ALPHONSO DSILVA / 13/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIP BRUCE MORGAN / 13/04/2010

View Document

05/05/105 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURTIS BRYCE DOBSON / 13/04/2010

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED JAMES MCNAIRNEY

View Document

01/02/101 February 2010 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

29/01/1029 January 2010 AUTH DIRS RE SECT 175(5) A OF CA 22/12/2009

View Document

26/01/1026 January 2010 DIRECTOR APPOINTED DR DAVID HOLBROOK

View Document

16/01/1016 January 2010 04/12/09 STATEMENT OF CAPITAL GBP 285063.41

View Document

16/01/1016 January 2010 ARTICLES OF ASSOCIATION

View Document

16/01/1016 January 2010 25/11/09 STATEMENT OF CAPITAL GBP 285063.41

View Document

16/01/1016 January 2010 22/12/09 STATEMENT OF CAPITAL GBP 295297.73

View Document

16/01/1016 January 2010 SUB-DIVISION 22/12/09

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR APICIUS LIMITED

View Document

16/01/1016 January 2010 APPOINTMENT TERMINATED, DIRECTOR THE UNIVERSITY OF MANCHESTER INTELLECTUAL PROPERTY LIMITED

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/07/0931 July 2009 DIRECTOR APPOINTED APICIUS LIMITED

View Document

24/07/0924 July 2009 APPOINTMENT TERMINATED DIRECTOR JENNIFER RAFFLE

View Document

06/05/096 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/03/0931 March 2009 GBP NC 192564/285063.66 10/02/2009

View Document

31/03/0931 March 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/03/0931 March 2009 NC INC ALREADY ADJUSTED 09/03/09

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/05/086 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MOGAN / 06/05/2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD YOUNG

View Document

03/04/083 April 2008 DIRECTOR APPOINTED JENNIFER RAFFLE

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/07/0727 July 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

10/05/0710 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

20/02/0720 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

05/01/075 January 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: C/O UMIP THE FAIRBAIRN PO BOX 88 MANCHESTER M60 1QD

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 NC INC ALREADY ADJUSTED 21/07/06

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

18/08/0618 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/05/062 May 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 REGISTERED OFFICE CHANGED ON 29/03/06 FROM: THE MANCHESTER INCUBATOR BUILDING GRAFTON STREET MANCHESTER M13 9XX

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

13/04/0513 April 2005 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