I2 SERVICE LIMITED

Company Documents

DateDescription
04/02/144 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/10/137 October 2013 APPLICATION FOR STRIKING-OFF

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/09/1225 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

11/10/1111 October 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK SCHUBERT / 21/09/2010

View Document

26/01/1126 January 2011 Annual return made up to 21 September 2010 with full list of shareholders

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / RALPH JAN WOERHEIDE / 21/09/2010

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/12/097 December 2009 Annual return made up to 21 September 2009 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/02/0916 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/11/0821 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

21/11/0821 November 2008 REGISTERED OFFICE CHANGED ON 21/11/2008 FROM
SALISBURY HOUSE STATION ROAD
CAMBRIDGE
CAMBRIDGESHIRE
CB1 2LA

View Document

21/11/0821 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

21/11/0821 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PATRICK SCHUBERT / 01/01/2008

View Document

12/12/0712 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0716 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0716 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/0611 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0512 August 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

08/03/058 March 2005 COMPANY NAME CHANGED
I2SYSTEMS LIMITED
CERTIFICATE ISSUED ON 08/03/05

View Document

10/01/0510 January 2005 NEW SECRETARY APPOINTED

View Document

10/01/0510 January 2005 SECRETARY RESIGNED

View Document

01/10/041 October 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

21/09/0421 September 2004 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