INVESTMENT ANALYSES INTERNATIONAL LIMITED
Status | DISSOLVED |
Company No. | 04967096 |
Category | Private Limited Company |
Incorporated | 18 Nov 2003 |
Age | 20 years, 6 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 14 May 2013 |
Years | 11 years, 18 days |
SUMMARY
INVESTMENT ANALYSES INTERNATIONAL LIMITED is an dissolved private limited company with number 04967096. It was incorporated 20 years, 6 months, 13 days ago, on 18 November 2003 and it was dissolved 11 years, 18 days ago, on 14 May 2013. The company address is 90 Long Acre 90 Long Acre, London, WC2E 9RZ, England.
Company Fillings
Termination secretary company with name termination date
Date: 20 Nov 2012
Action Date: 13 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Nominee Company Secretaries Limited
Termination date: 2012-11-13
Documents
Change registered office address company with date old address
Date: 03 Apr 2012
Action Date: 03 Apr 2012
Category: Address
Type: AD01
Change date: 2012-04-03
Old address: Suite 14 Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2011
Action Date: 28 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-28
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2011
Action Date: 30 Nov 2010
Category: Accounts
Type: AA
Made up date: 2010-11-30
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2010
Action Date: 30 Nov 2009
Category: Accounts
Type: AA
Made up date: 2009-11-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2010
Action Date: 28 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-28
Documents
Gazette filings brought up to date
Date: 28 Jul 2010
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Change corporate secretary company with change date
Date: 27 Jul 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-01-01
Officer name: Nominee Company Secretaries Limited
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2010
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type total exemption full
Date: 14 Nov 2009
Action Date: 30 Nov 2008
Category: Accounts
Type: AA
Made up date: 2008-11-30
Documents
Legacy
Date: 20 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed cynthia beryl alcindor
Documents
Legacy
Date: 19 Mar 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director androula athanasiou
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Legacy
Date: 05 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 05/01/2009 from office 2 16 new street stourport on severn worcestershire DY13 8UW
Documents
Accounts with accounts type total exemption full
Date: 01 Oct 2008
Action Date: 30 Nov 2007
Category: Accounts
Type: AA
Made up date: 2007-11-30
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Sep 2007
Action Date: 30 Nov 2006
Category: Accounts
Type: AA
Made up date: 2006-11-30
Documents
Legacy
Date: 23 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/07; full list of members
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 07 Sep 2006
Action Date: 30 Nov 2005
Category: Accounts
Type: AA
Made up date: 2005-11-30
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/06; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Annual-return
Type: 363a
Description: Return made up to 18/11/05; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Resolution
Date: 24 Jul 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with made up date
Date: 24 Jul 2005
Action Date: 30 Nov 2004
Category: Accounts
Type: AA
Made up date: 2004-11-30
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/11/04; full list of members
Documents
Legacy
Date: 22 Dec 2004
Category: Address
Type: 287
Description: Registered office changed on 22/12/04 from: unit 30 the old woodyard, hall drive, hagley DY9 9LQ
Documents
Some Companies
A&C ASBESTOS CONSULTANTS INC LTD
236 CARSEVIEW,ALLOA,FK10 2SU
Number: | SC414701 |
Status: | ACTIVE |
Category: | Private Limited Company |
2ND FLOOR NUCLEUS HOUSE,RICHMOND,TW9 2JA
Number: | 07859164 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 BULKINGTON LANE,NUNEATON,CV11 4SP
Number: | 05384008 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 05624387 |
Status: | ACTIVE |
Category: | Private Limited Company |
27-29 BEAK STREET,LONDON,W1F 9RU
Number: | OC426833 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
584 WELLSWAY,BATH,BA2 2UE
Number: | 07432885 |
Status: | ACTIVE |
Category: | Private Limited Company |