I10X.NET LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 INSOLVENCY:SECRETARY OF STATE'S CERTIFICATE OF RELEASE OF LIQUIDATOR

View Document

30/04/1330 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

08/07/118 July 2011 INSOLVENCY:SEC OF STATE RELEASE OF LIQUIDATOR

View Document

02/06/112 June 2011 COURT ORDER INSOLVENCY:MISCELLANEOUS REPLACEMENT COURT ORDER

View Document

02/06/112 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

06/01/116 January 2011 APPOINTMENT TERMINATED, DIRECTOR JASON WHITEHEAD

View Document

15/06/0915 June 2009 REGISTERED OFFICE CHANGED ON 15/06/2009 FROM
SUITE 151 77 BEAK STREET
LONDON
GREATER LONDON
W1F 9DB

View Document

12/06/0912 June 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

02/12/082 December 2008 ORDER OF COURT TO WIND UP

View Document

01/12/081 December 2008 ORDER OF COURT TO WIND UP

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM:
2ND FLOOR BROADWAY CHAMBERS
20 HAMMERSMITH BROADWAY
LONDON
W6 7AB

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

20/05/0320 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/07/0131 July 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 NEW SECRETARY APPOINTED

View Document

26/05/0026 May 2000 SECRETARY RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM:
14 FERNBANK CLOSE
CHATHAM
KENT ME5 9NH

View Document

26/04/0026 April 2000 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