IOW ISLAND LIMITED

02425634
10TH FLOOR CENTRE POINT 103 NEW OXFORD STREET LONDON W1A 1DD

Documents

Documents
Date Category Description Pages
12 Aug 2014 gazette Gazette Dissolved Compulsary 1 Buy now
29 Apr 2014 gazette Gazette Notice Compulsary 1 Buy now
06 Jun 2013 accounts Annual Accounts 19 Buy now
26 Apr 2013 mortgage Statement of satisfaction of a charge 1 Buy now
18 Apr 2013 change-of-name Certificate Change Of Name Company 3 Buy now
18 Apr 2013 change-of-name Change Of Name Notice 2 Buy now
08 Jan 2013 annual-return Annual Return 4 Buy now
08 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 Mar 2012 accounts Annual Accounts 19 Buy now
20 Oct 2011 annual-return Annual Return 4 Buy now
16 Aug 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Apr 2011 accounts Annual Accounts 20 Buy now
06 Oct 2010 annual-return Annual Return 4 Buy now
10 Sep 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
11 May 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
05 May 2010 mortgage Particulars of a mortgage or charge 5 Buy now
05 Mar 2010 accounts Change Account Reference Date Company Current Extended 1 Buy now
07 Dec 2009 annual-return Annual Return 3 Buy now
03 Dec 2009 mortgage Particulars of a mortgage or charge 6 Buy now
27 Nov 2009 officers Appointment of corporate secretary (Aldbury Secretaries Limiteed) 2 Buy now
30 Oct 2009 address Location of register of members 1 Buy now
30 Oct 2009 address Location of debenture register 1 Buy now
30 Oct 2009 officers Termination of appointment of secretary (Jock Rumgay) 1 Buy now
24 Aug 2009 accounts Annual Accounts 19 Buy now
06 Jul 2009 officers Director appointed sylvia mary sheridan 2 Buy now
06 Jul 2009 officers Appointment terminated director jock rumgay 1 Buy now
29 Oct 2008 accounts Annual Accounts 19 Buy now
29 Oct 2008 officers Appointment terminated director mark robinson 1 Buy now
07 Oct 2008 annual-return Return made up to 18/09/08; full list of members 3 Buy now
19 Jun 2008 officers Director appointed mark robinson 1 Buy now
10 Jun 2008 officers Appointment terminated director sylvia sheridan 1 Buy now
10 Jun 2008 officers Director appointed jock andrew hugh rumgay 2 Buy now
03 Nov 2007 accounts Annual Accounts 19 Buy now
25 Sep 2007 annual-return Return made up to 18/09/07; full list of members 2 Buy now
29 Sep 2006 annual-return Return made up to 18/09/06; full list of members 2 Buy now
29 Sep 2006 address Location of debenture register 1 Buy now
29 Sep 2006 address Location of register of members 1 Buy now
29 Sep 2006 address Registered office changed on 29/09/06 from: 10 carlisle street, london, W1D 3BR 1 Buy now
05 Jul 2006 accounts Annual Accounts 18 Buy now
28 Apr 2006 officers New secretary appointed 1 Buy now
28 Apr 2006 officers Secretary resigned 1 Buy now
16 Mar 2006 address Registered office changed on 16/03/06 from: 21 soho square, london, W1D 3QP 1 Buy now
17 Oct 2005 annual-return Return made up to 18/09/05; full list of members 2 Buy now
25 Jul 2005 accounts Annual Accounts 20 Buy now
03 Mar 2005 annual-return Return made up to 18/09/04; full list of members; amend 6 Buy now
28 Sep 2004 annual-return Return made up to 18/09/04; full list of members 6 Buy now
28 Sep 2004 address Location of debenture register 1 Buy now
28 Sep 2004 address Location of register of directors' interests 1 Buy now
21 May 2004 accounts Annual Accounts 20 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
20 May 2004 officers Director's particulars changed 1 Buy now
20 May 2004 officers Director's particulars changed 1 Buy now
20 May 2004 officers New secretary appointed 2 Buy now
20 May 2004 officers Secretary resigned;director resigned 1 Buy now
20 May 2004 officers Secretary resigned;director resigned 1 Buy now
10 May 2004 address Registered office changed on 10/05/04 from: 21 soho square, london, W1V 5FD 1 Buy now
29 Mar 2004 miscellaneous Miscellaneous 1 Buy now
23 Jan 2004 accounts Annual Accounts 21 Buy now
31 Dec 2003 capital Declaration of assistance for shares acquisition 6 Buy now
31 Dec 2003 officers New secretary appointed 2 Buy now
31 Dec 2003 officers Director resigned 1 Buy now
31 Dec 2003 officers Secretary resigned;director resigned 1 Buy now
30 Dec 2003 resolution Resolution 17 Buy now
30 Dec 2003 capital Ad 20/12/00--------- £ si 262500@1 2 Buy now
05 Dec 2003 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
24 Oct 2003 accounts Delivery ext'd 3 mth 31/12/02 1 Buy now
19 Sep 2003 annual-return Return made up to 18/09/03; full list of members 8 Buy now
07 Dec 2002 annual-return Return made up to 18/09/02; full list of members 8 Buy now
04 Nov 2002 accounts Annual Accounts 20 Buy now
28 Oct 2002 accounts Delivery ext'd 3 mth 31/12/01 1 Buy now
09 Aug 2002 mortgage Particulars of mortgage/charge 5 Buy now
27 Sep 2001 annual-return Return made up to 18/09/01; full list of members 7 Buy now
27 Sep 2001 officers New director appointed 2 Buy now
05 Jul 2001 accounts Annual Accounts 9 Buy now
24 May 2001 officers Secretary resigned 1 Buy now
24 May 2001 officers New secretary appointed 2 Buy now
02 Nov 2000 annual-return Return made up to 22/09/00; full list of members 7 Buy now
01 Nov 2000 accounts Annual Accounts 8 Buy now
25 Jan 2000 officers New director appointed 2 Buy now
19 Oct 1999 accounts Annual Accounts 8 Buy now
19 Oct 1999 annual-return Return made up to 22/09/99; full list of members 7 Buy now
19 Oct 1999 officers New secretary appointed;new director appointed 2 Buy now
19 Oct 1999 officers Secretary resigned;director resigned 1 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
19 Oct 1999 officers Director resigned 1 Buy now
15 Sep 1999 mortgage Particulars of mortgage/charge 4 Buy now
23 Aug 1999 officers Director resigned 1 Buy now
07 Jul 1999 officers Director resigned 1 Buy now
07 Jul 1999 officers Director resigned 1 Buy now
25 Nov 1998 accounts Annual Accounts 15 Buy now
18 Nov 1998 officers New director appointed 2 Buy now
08 Oct 1998 annual-return Return made up to 22/09/98; no change of members 6 Buy now
26 Aug 1998 officers Director resigned 1 Buy now
08 May 1998 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
20 Feb 1998 officers New director appointed 2 Buy now
17 Feb 1998 address Registered office changed on 17/02/98 from: 93 wardour street, london, W1V 3TE 1 Buy now
29 Oct 1997 annual-return Return made up to 22/09/97; full list of members 8 Buy now
27 Oct 1997 accounts Annual Accounts 17 Buy now
24 Sep 1997 address Registered office changed on 24/09/97 from: 1 park place, canary wharf, london, E14 4HJ 1 Buy now
24 Sep 1997 officers New director appointed 2 Buy now