- Company Overview for INTER ONIS SYSTEMS LIMITED (06790070)
- Filing history for INTER ONIS SYSTEMS LIMITED (06790070)
- People for INTER ONIS SYSTEMS LIMITED (06790070)
- More for INTER ONIS SYSTEMS LIMITED (06790070)
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) |
---|---|---|---|
20 Mar 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Dec 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Nov 2011 | DS01 | Application to strike the company off the register | |
02 Nov 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Feb 2011 | AR01 |
Annual return made up to 13 January 2011 with full list of shareholders
Statement of capital on 2011-02-24
|
|
23 Feb 2011 | CH01 | Director's details changed for Mr Fraser Patterson on 13 January 2011 | |
23 Feb 2011 | TM01 | Termination of appointment of James Cockin as a director | |
23 Feb 2011 | CH01 | Director's details changed for Mrs Anna Karp Rodriguez on 13 January 2011 | |
22 Feb 2011 | TM01 | Termination of appointment of Fraser Patterson as a director | |
02 Dec 2010 | AP01 | Appointment of Mr Robert Andrew Sliwinski as a director | |
29 Nov 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
26 Oct 2010 | AD01 | Registered office address changed from Jsa House 110 the Parade Watford Hertfordshire WD17 1GB United Kingdom on 26 October 2010 | |
05 May 2010 | AR01 | Annual return made up to 13 January 2010 with full list of shareholders | |
05 May 2010 | CH01 | Director's details changed for James Francis Cockin on 13 January 2010 | |
04 May 2010 | AP01 | Appointment of Mr James Francis Cockin as a director | |
11 May 2009 | 288a | Director appointed james cockin | |
13 Jan 2009 | NEWINC | Incorporation |