I2I CONSULTANCY LIMITED

Company Documents

DateDescription
07/03/147 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2014

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 14 January 2013

View Document

27/03/1327 March 2013 PREVSHO FROM 31/07/2013 TO 14/01/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

24/01/1324 January 2013 DECLARATION OF SOLVENCY

View Document

24/01/1324 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

24/01/1324 January 2013 SPECIAL RESOLUTION TO WIND UP

View Document

18/01/1318 January 2013 REGISTERED OFFICE CHANGED ON 18/01/2013 FROM 6 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM LIGHT / 26/01/2012

View Document

01/02/121 February 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH MARY MURPHY / 26/01/2012

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA JOAN SOMERVILLE / 26/01/2012

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED ELIZABETH MARY MURPHY

View Document

11/08/1111 August 2011 DIRECTOR APPOINTED PATRICIA JOAN SOMERVILLE

View Document

25/02/1125 February 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

26/01/1026 January 2010 Annual return made up to 26 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRUCE WILLIAM LIGHT / 26/01/2010

View Document

12/08/0912 August 2009 PREVEXT FROM 31/01/2009 TO 31/07/2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 26/01/09; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: GISTERED OFFICE CHANGED ON 22/04/2008 FROM C/O WAYSIDE HUNGATE LANE BISHOP MONKTON HARROGATE HG3 3QL

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY CKA SECRETARY LIMITED

View Document

16/04/0816 April 2008 REGISTERED OFFICE CHANGED ON 16/04/08 FROM: GISTERED OFFICE CHANGED ON 16/04/2008 FROM 6 VICTORIA AVENUE HARROGATE NORTH YORKSHIRE HG1 1ED

View Document

04/04/084 April 2008 REGISTERED OFFICE CHANGED ON 04/04/08 FROM: GISTERED OFFICE CHANGED ON 04/04/2008 FROM 3RD FLOOR MAPLE HOUSE HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5BS

View Document

06/02/086 February 2008 RETURN MADE UP TO 26/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/03/075 March 2007 RETURN MADE UP TO 26/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/12/0610 December 2006 REGISTERED OFFICE CHANGED ON 10/12/06 FROM: G OFFICE CHANGED 10/12/06 49 THE AVENUE POTTERS BAR HERTFORDSHIRE EN61ED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

26/01/0626 January 2006 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