I2 AESOP TRUSTEES LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/01/1025 January 2010 APPLICATION FOR STRIKING-OFF

View Document

18/01/1018 January 2010 APPOINTMENT TERMINATED, DIRECTOR DIDIER BENCH

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED ROBERT GRIFFIN

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY JORDON COMPANY SECRETARIES LIMITED

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/11/0912 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/07/097 July 2009 DIRECTOR APPOINTED ANTHONY CARTY

View Document

19/06/0919 June 2009 DIRECTOR APPOINTED DIDIER BENCH

View Document

19/06/0919 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL HOLROYD

View Document

16/03/0916 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 SECRETARY APPOINTED JORDON COMPANY SECRETARIES LIMITED

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON BRADLEY

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/06/0817 June 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/06/0816 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/0813 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DEREK SMITH

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED SIMON WILLIAM BRADLEY

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED PAUL ANTHONY HOLROYD

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN SURBAUGH

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY DAVID DAVIS

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR DOUGLAS CURLING

View Document

16/04/0816 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/04/0719 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

01/09/061 September 2006 3 DIRECTORS ELECTED 21/08/06

View Document

01/09/061 September 2006 DIRECTOR RESIGNED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0527 October 2005 S366A DISP HOLDING AGM 12/10/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0528 February 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

29/01/0529 January 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 NEW SECRETARY APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 NEW DIRECTOR APPOINTED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

13/07/0313 July 2003 RETURN MADE UP TO 13/03/03; NO CHANGE OF MEMBERS

View Document

13/05/0313 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

10/09/0210 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/02

View Document

20/03/0220 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

27/07/0127 July 2001 REGISTERED OFFICE CHANGED ON 27/07/01 FROM: G OFFICE CHANGED 27/07/01 MILL COURT GREAT SHELFORD CAMBRIDGE CB2 5LD

View Document

19/04/0119 April 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/01/02

View Document

19/04/0119 April 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 SECRETARY RESIGNED

View Document

19/04/0119 April 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: G OFFICE CHANGED 19/04/01 HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

19/04/0119 April 2001

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0111 April 2001 AUD REMUNERATION 03/04/01

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 Resolutions

View Document

11/04/0111 April 2001 Resolutions

View Document

06/04/016 April 2001 COMPANY NAME CHANGED PARSET LIMITED CERTIFICATE ISSUED ON 06/04/01

View Document

21/03/0121 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/03/0121 March 2001 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