I E I LIMITED

Company Documents

DateDescription
30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN ANNE ELIZABETH MELGES / 18/04/2019

View Document

06/04/196 April 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

01/11/181 November 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FOREMAN

View Document

11/04/1811 April 2018 REGISTERED OFFICE CHANGED ON 11/04/2018 FROM TEMPSFORD HALL SANDY BEDFORDSHIRE SG19 2BD

View Document

04/04/184 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/04/184 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

04/04/184 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

17/01/1817 January 2018 17/01/18 STATEMENT OF CAPITAL GBP 1

View Document

17/01/1817 January 2018 REDUCE ISSUED CAPITAL 09/01/2018

View Document

17/01/1817 January 2018 SOLVENCY STATEMENT DATED 09/01/18

View Document

17/01/1817 January 2018 STATEMENT BY DIRECTORS

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR TEMPSFORD OAKS LIMITED

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR THOMAS LEE FOREMAN

View Document

24/03/1724 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

06/01/176 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETHAN MELGES / 08/12/2016

View Document

15/06/1615 June 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

23/07/1523 July 2015 DIRECTOR APPOINTED MRS BETHAN MELGES

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, SECRETARY MATTHEW ARMITAGE

View Document

23/07/1523 July 2015 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ARMITAGE

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MRS BETHAN MELGES

View Document

16/06/1516 June 2015 CORPORATE DIRECTOR APPOINTED TEMPSFORD OAKS LIMITED

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR NIGEL HIGGINS

View Document

26/05/1526 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

24/10/1424 October 2014 APPOINTMENT TERMINATED, DIRECTOR DEBORAH HAMILTON

View Document

24/10/1424 October 2014 DIRECTOR APPOINTED MR MATTHEW ARMITAGE

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, SECRETARY DEBORAH HAMILTON

View Document

12/09/1412 September 2014 SECRETARY APPOINTED MR MATTHEW ARMITAGE

View Document

16/05/1416 May 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

11/03/1411 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID STIFF

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

07/03/137 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

16/05/1216 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

15/09/1115 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/07/115 July 2011 SECRETARY APPOINTED MISS DEBORAH PAMELA HAMILTON

View Document

05/07/115 July 2011 DIRECTOR APPOINTED MR NIGEL ALAN HIGGINS

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MANNING

View Document

05/07/115 July 2011 APPOINTMENT TERMINATED, SECRETARY DAVID STIFF

View Document

20/05/1120 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM STIFF / 01/05/2011

View Document

20/05/1120 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PAUL MANNING / 01/10/2009

View Document

01/09/101 September 2010 Annual return made up to 29 August 2010 with full list of shareholders

View Document

25/08/1025 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

14/10/0914 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID WILLIAM STIFF / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID WILLIAM STIFF / 01/10/2009

View Document

22/09/0922 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 29/08/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 29/08/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/08/0729 August 2007 RETURN MADE UP TO 29/08/07; FULL LIST OF MEMBERS

View Document

03/05/073 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

14/10/0514 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

12/11/0412 November 2004 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

17/07/0317 July 2003 NEW DIRECTOR APPOINTED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

09/10/029 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

28/02/0228 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

09/10/009 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

02/08/992 August 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 NEW DIRECTOR APPOINTED

View Document

26/04/9926 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

29/10/9829 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 AUDITOR'S RESIGNATION

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

11/11/9711 November 1997 RETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 DIRECTOR RESIGNED

View Document

20/10/9720 October 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

20/11/9620 November 1996 RETURN MADE UP TO 01/10/96; FULL LIST OF MEMBERS

View Document

20/11/9620 November 1996 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 01/10/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/10/9421 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

21/10/9421 October 1994 RETURN MADE UP TO 01/10/94; FULL LIST OF MEMBERS

View Document

30/09/9430 September 1994 NC INC ALREADY ADJUSTED 25/08/94

View Document

16/09/9416 September 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/08/94

View Document

16/09/9416 September 1994 £ NC 500000/730000 25/08

View Document

01/09/941 September 1994 NEW DIRECTOR APPOINTED

View Document

04/01/944 January 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

17/12/9317 December 1993 NEW SECRETARY APPOINTED

View Document

17/12/9317 December 1993 DIRECTOR RESIGNED

View Document

17/12/9317 December 1993 SECRETARY RESIGNED

View Document

01/11/931 November 1993 RETURN MADE UP TO 01/10/93; FULL LIST OF MEMBERS

View Document

19/05/9319 May 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/05/93

View Document

19/05/9319 May 1993 £ NC 1000/500000 10/05

View Document

02/02/932 February 1993 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 DIRECTOR RESIGNED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

29/10/9229 October 1992 RETURN MADE UP TO 01/10/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 COMPANY NAME CHANGED KIER OVERSEAS (THIRTY) LIMITED CERTIFICATE ISSUED ON 19/10/92

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 DIRECTOR RESIGNED

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

17/02/9217 February 1992 NEW DIRECTOR APPOINTED

View Document

17/02/9217 February 1992 DIRECTOR RESIGNED

View Document

25/10/9125 October 1991 RETURN MADE UP TO 01/10/91; FULL LIST OF MEMBERS

View Document

23/07/9123 July 1991 S252 DISP LAYING ACC 28/06/91

View Document

12/11/9012 November 1990 RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90

View Document

13/12/8913 December 1989 RETURN MADE UP TO 06/11/89; FULL LIST OF MEMBERS

View Document

05/12/895 December 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

11/08/8911 August 1989 NEW DIRECTOR APPOINTED

View Document

13/06/8913 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/05/898 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/887 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 20/10/88; FULL LIST OF MEMBERS

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/03/8818 March 1988 NEW DIRECTOR APPOINTED

View Document

02/03/882 March 1988 DIRECTOR RESIGNED

View Document

12/10/8712 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/07/871 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

01/07/871 July 1987 EXEMPTION FROM APPOINTING AUDITORS 080687

View Document

13/04/8713 April 1987 CERTIFICATE OF INCORPORATION

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