- Company Overview for IANIRO INTERNATIONAL LTD (04990291)
- Filing history for IANIRO INTERNATIONAL LTD (04990291)
- People for IANIRO INTERNATIONAL LTD (04990291)
- Charges for IANIRO INTERNATIONAL LTD (04990291)
- Insolvency for IANIRO INTERNATIONAL LTD (04990291)
- More for IANIRO INTERNATIONAL LTD (04990291)
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) |
---|---|---|---|
13 Dec 2011 | AR01 | Annual return made up to 9 December 2011 with full list of shareholders | |
13 Dec 2011 | CH01 | Director's details changed for Ms Deborah Susan Allen-Miles on 28 May 2011 | |
16 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
16 Jun 2011 | CH03 | Secretary's details changed for Mrs Deborah Susan Osborne on 28 May 2011 | |
16 Jun 2011 | CH03 | Secretary's details changed for Ms Deborah Susan Allen Miles on 28 May 2011 | |
15 Dec 2010 | AR01 | Annual return made up to 9 December 2010 with full list of shareholders | |
01 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
19 May 2010 | AP01 | Appointment of Ms Deborah Susan Allen-Miles as a director | |
09 Feb 2010 | AR01 | Annual return made up to 9 December 2009 with full list of shareholders | |
09 Feb 2010 | CH01 | Director's details changed for Nick Allen-Miles on 31 October 2009 | |
09 Feb 2010 | CH01 | Director's details changed for Fabrizia Ianiro on 31 October 2009 | |
09 Feb 2010 | CH03 | Secretary's details changed for Deborah Susan Allen Miles on 31 October 2009 | |
02 Dec 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Dec 2008 | 363a | Return made up to 09/12/08; full list of members | |
01 Dec 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
04 Jan 2008 | 363a | Return made up to 09/12/07; full list of members | |
29 Nov 2007 | AA | Total exemption small company accounts made up to 31 January 2007 | |
29 Nov 2007 | 287 | Registered office changed on 29/11/07 from: unit 7 walkers road manorside industrial estate redditch worcestershire B98 9HE | |
01 Nov 2007 | 395 | Particulars of mortgage/charge | |
20 Sep 2007 | 288b | Director resigned | |
10 Apr 2007 | 363s | Return made up to 09/12/06; full list of members | |
11 Jan 2007 | AA | Total exemption small company accounts made up to 31 January 2006 | |
12 Jan 2006 | 363s | Return made up to 09/12/05; full list of members | |
05 Jan 2006 | 288a | New director appointed |