Download leads from Nexok and grow your business. Find out more

Individual Identification Limited

Documents

Total Documents22
Total Pages100

Filing History

13 January 2004Final Gazette dissolved via compulsory strike-off
30 September 2003First Gazette notice for compulsory strike-off
14 May 2002Total exemption small company accounts made up to 30 June 2001
10 April 2002Return made up to 07/03/02; no change of members
6 April 2001Return made up to 07/03/01; full list of members
14 December 2000Amended accounts made up to 30 June 1999
2 May 2000Accounts for a small company made up to 30 June 1999
11 April 2000Return made up to 07/03/00; change of members
15 April 1999Return made up to 07/03/99; no change of members
14 January 1999Registered office changed on 14/01/99 from: c/o wright morris & co chancery house 1 lochaline street london W6 9SJ
8 January 1999Accounts for a small company made up to 30 June 1998
24 April 1998Return made up to 07/03/98; full list of members
9 February 1998Accounting reference date extended from 31/03/98 to 30/06/98
5 January 1998Memorandum and Articles of Association
10 April 1997Memorandum and Articles of Association
6 April 1997Director resigned
6 April 1997New secretary appointed;new director appointed
6 April 1997Secretary resigned
6 April 1997New director appointed
1 April 1997Company name changed speed 6222 LIMITED\certificate issued on 01/04/97
26 March 1997Registered office changed on 26/03/97 from: classic house 174-180 old street london EC1V 9BP
7 March 1997Incorporation
Sign up now to grow your client base. Plans & Pricing