- Company Overview for I2 HOLDCO LIMITED (06228633)
- Filing history for I2 HOLDCO LIMITED (06228633)
- People for I2 HOLDCO LIMITED (06228633)
- Charges for I2 HOLDCO LIMITED (06228633)
- More for I2 HOLDCO LIMITED (06228633)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jan 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
19 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
08 Jan 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/12/2008 | |
31 Dec 2008 | AA | Group of companies' accounts made up to 30 June 2007 | |
27 May 2008 | 363a | Return made up to 26/04/08; full list of members | |
27 May 2008 | 288c | Director's change of particulars / john mcdonagh / 17/07/2007 | |
16 May 2008 | 288c | Director's change of particulars / michael ryan / 01/04/2008 | |
12 Mar 2008 | 225 | Prev sho from 31/12/2007 to 30/06/2007 | |
29 Feb 2008 | 288a | Secretary appointed infrastructure managers LIMITED | |
28 Feb 2008 | 288b | Appointment terminated secretary michael ryan | |
05 Sep 2007 | 288b | Director resigned | |
23 May 2007 | 288a | New director appointed | |
23 May 2007 | 288a | New secretary appointed | |
23 May 2007 | 288a | New director appointed | |
23 May 2007 | 287 | Registered office changed on 23/05/07 from: fifth floor 100 wood street london EC2V 7EX | |
23 May 2007 | 225 | Accounting reference date shortened from 30/04/08 to 31/12/07 | |
23 May 2007 | MEM/ARTS | Memorandum and Articles of Association | |
23 May 2007 | RESOLUTIONS |
Resolutions
|
|
23 May 2007 | RESOLUTIONS |
Resolutions
|
|
10 May 2007 | 395 | Particulars of mortgage/charge | |
27 Apr 2007 | 288b | Secretary resigned | |
26 Apr 2007 | NEWINC | Incorporation |