ISLAND INNOVATION TRUST

06793576
C/O MEDINA COLLEGE,MOUNTBATTEN CENTRE FAIRLEE ROAD NEWPORT ISLE OF WIGHT PO30 2DX

Documents

Documents
Date Category Description Pages
06 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
21 May 2019 gazette Gazette Notice Voluntary 1 Buy now
14 May 2019 dissolution Dissolution Application Strike Off Company 4 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2019 accounts Annual Accounts 2 Buy now
09 Mar 2018 accounts Annual Accounts 1 Buy now
17 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Mar 2017 accounts Annual Accounts 1 Buy now
16 Jan 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
22 Aug 2016 officers Appointment of director (Dr David John Hutchinson) 2 Buy now
22 Aug 2016 officers Termination of appointment of director (Taraneh Dean) 1 Buy now
12 Feb 2016 accounts Annual Accounts 1 Buy now
21 Jan 2016 annual-return Annual Return 7 Buy now
21 Jan 2016 officers Termination of appointment of director (Charles Nigel Bowden) 1 Buy now
17 Feb 2015 accounts Annual Accounts 1 Buy now
22 Jan 2015 annual-return Annual Return 8 Buy now
13 Feb 2014 accounts Annual Accounts 1 Buy now
29 Jan 2014 annual-return Annual Return 8 Buy now
29 Jan 2014 officers Termination of appointment of director (Michael Coeshott) 1 Buy now
29 Jan 2014 officers Appointment of director (Professor Taraneh Dean) 2 Buy now
20 Mar 2013 accounts Annual Accounts 1 Buy now
30 Jan 2013 annual-return Annual Return 8 Buy now
12 Jul 2012 accounts Annual Accounts 1 Buy now
20 Jan 2012 annual-return Annual Return 8 Buy now
20 Jan 2012 officers Change of particulars for director (Mrs Jacqui Ager) 2 Buy now
20 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Feb 2011 accounts Annual Accounts 3 Buy now
02 Feb 2011 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Jan 2011 annual-return Annual Return 8 Buy now
20 Oct 2010 officers Appointment of director (Mr Charles Nigel Bowden) 2 Buy now
13 Oct 2010 accounts Annual Accounts 3 Buy now
01 Feb 2010 annual-return Annual Return 5 Buy now
01 Feb 2010 officers Change of particulars for director (Jacqui Ager) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Mark John Price) 2 Buy now
01 Feb 2010 officers Change of particulars for director (Michael John Coeshott) 2 Buy now
01 Feb 2010 officers Change of particulars for secretary (Peter George Prismall) 1 Buy now
03 Dec 2009 change-of-name Certificate Change Of Name Company 3 Buy now
03 Dec 2009 change-of-name Change Of Name Notice 2 Buy now
25 Jun 2009 resolution Resolution 11 Buy now
11 Mar 2009 officers Director appointed graham john pengelly 2 Buy now
11 Mar 2009 officers Appointment terminated director deborah harvey 1 Buy now
16 Jan 2009 incorporation Incorporation Company 30 Buy now