4I2I COMMUNICATIONS LTD.

SC161401
136 VICTORIA STREET DYCE ABERDEEN AB21 7BE

Documents

Documents
Date Category Description Pages
12 Apr 2016 gazette Gazette Dissolved Voluntary 1 Buy now
26 Jan 2016 gazette Gazette Notice Voluntary 1 Buy now
20 Jan 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
29 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
26 Nov 2014 annual-return Annual Return 6 Buy now
17 Oct 2014 accounts Annual Accounts 16 Buy now
26 Nov 2013 annual-return Annual Return 6 Buy now
28 Oct 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
22 Feb 2013 accounts Annual Accounts 15 Buy now
27 Nov 2012 annual-return Annual Return 6 Buy now
27 Nov 2012 officers Change of particulars for director (Mr Simon Reed) 2 Buy now
01 Feb 2012 accounts Annual Accounts 15 Buy now
09 Nov 2011 annual-return Annual Return 6 Buy now
28 Sep 2011 officers Appointment of director (Mr Simon Reed) 2 Buy now
27 Sep 2011 officers Termination of appointment of director (Martyn Riley) 1 Buy now
18 Feb 2011 accounts Annual Accounts 16 Buy now
11 Nov 2010 annual-return Annual Return 6 Buy now
03 Feb 2010 accounts Annual Accounts 15 Buy now
17 Nov 2009 annual-return Annual Return 5 Buy now
17 Nov 2009 officers Change of particulars for director (Martyn James Riley) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Romolo Magarelli) 2 Buy now
17 Nov 2009 officers Change of particulars for director (Rakesh Patel) 2 Buy now
01 Sep 2009 accounts Annual Accounts 18 Buy now
24 Nov 2008 annual-return Return made up to 06/11/08; full list of members 4 Buy now
24 Jul 2008 resolution Resolution 2 Buy now
23 Jun 2008 accounts Annual Accounts 6 Buy now
12 Jun 2008 officers Secretary appointed anthony gridley 2 Buy now
12 Jun 2008 officers Director appointed romolo magarelli 2 Buy now
12 Jun 2008 officers Director appointed rakesh patel 2 Buy now
12 Jun 2008 officers Appointment terminated director alexander glass 1 Buy now
12 Jun 2008 officers Appointment terminated director and secretary laura riley 1 Buy now
06 Feb 2008 officers New director appointed 2 Buy now
05 Dec 2007 annual-return Return made up to 06/11/07; full list of members 2 Buy now
05 Dec 2007 address Location of debenture register 1 Buy now
05 Dec 2007 address Location of register of members 1 Buy now
05 Dec 2007 address Registered office changed on 05/12/07 from: doig scott building craibstone estate bucksburn aberdeen AB21 9YA 1 Buy now
20 Aug 2007 accounts Annual Accounts 4 Buy now
13 Nov 2006 annual-return Return made up to 06/11/06; full list of members 2 Buy now
21 Aug 2006 accounts Annual Accounts 4 Buy now
01 Dec 2005 annual-return Return made up to 06/11/05; full list of members 2 Buy now
23 Aug 2005 accounts Annual Accounts 4 Buy now
11 Nov 2004 annual-return Return made up to 06/11/04; full list of members 7 Buy now
17 Aug 2004 accounts Annual Accounts 4 Buy now
27 Apr 2004 mortgage Partic of mort/charge ***** 5 Buy now
27 Nov 2003 annual-return Return made up to 06/11/03; full list of members 7 Buy now
24 Oct 2003 mortgage Partic of mort/charge ***** 7 Buy now
27 Aug 2003 accounts Annual Accounts 4 Buy now
13 Dec 2002 annual-return Return made up to 06/11/02; full list of members 8 Buy now
31 Jul 2002 accounts Annual Accounts 4 Buy now
21 Nov 2001 annual-return Return made up to 06/11/01; full list of members 7 Buy now
09 Aug 2001 accounts Annual Accounts 4 Buy now
13 Nov 2000 annual-return Return made up to 06/11/00; full list of members 7 Buy now
26 Jul 2000 accounts Annual Accounts 5 Buy now
15 Mar 2000 officers New secretary appointed 2 Buy now
15 Mar 2000 officers Director resigned 1 Buy now
15 Mar 2000 officers Secretary resigned;director resigned 1 Buy now
23 Nov 1999 annual-return Return made up to 06/11/99; full list of members 8 Buy now
12 Aug 1999 accounts Annual Accounts 14 Buy now
26 Nov 1998 annual-return Return made up to 06/11/98; full list of members 6 Buy now
18 Aug 1998 accounts Annual Accounts 10 Buy now
06 Mar 1998 address Registered office changed on 06/03/98 from: 6 desswood place aberdeen AB2 4DH 1 Buy now
04 Dec 1997 annual-return Return made up to 06/11/97; no change of members 4 Buy now
01 Sep 1997 accounts Annual Accounts 12 Buy now
07 May 1997 gazette Gazette Filings Brought Up To Date 1 Buy now
01 May 1997 annual-return Return made up to 06/11/96; full list of members 6 Buy now
01 May 1997 accounts Accounting reference date shortened from 30/11/96 to 31/10/96 1 Buy now
04 Apr 1997 gazette Gazette Notice Compulsary 1 Buy now
11 Apr 1996 address Registered office changed on 11/04/96 from: the old school culsalmond colpy AB52 6UH 1 Buy now
20 Nov 1995 officers New secretary appointed;new director appointed 2 Buy now
20 Nov 1995 officers New director appointed 2 Buy now
20 Nov 1995 officers New director appointed 2 Buy now
20 Nov 1995 officers New director appointed 2 Buy now
20 Nov 1995 officers Secretary resigned 2 Buy now
20 Nov 1995 officers Director resigned 2 Buy now
20 Nov 1995 address Registered office changed on 20/11/95 from: 77A broughton street edinburgh EH1 3RJ 1 Buy now
20 Nov 1995 capital Ad 07/11/95--------- £ si 98@1=98 £ ic 2/100 2 Buy now
06 Nov 1995 incorporation Incorporation Company 26 Buy now