IDEAL STANDARD OVERSEAS LIMITED

Company Documents

DateDescription
01/06/101 June 2010 STRUCK OFF AND DISSOLVED

View Document

16/02/1016 February 2010 FIRST GAZETTE

View Document

06/03/096 March 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED SECRETARY FIDUSERV LIMITED

View Document

11/02/0911 February 2009 APPOINTMENT TERMINATED DIRECTOR JAKOB HIRSCHBAECK

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

02/05/082 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

14/05/0714 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/06/057 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0515 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: G OFFICE CHANGED 09/09/04 7-10 OLD PARK LANE SUITE C 5TH FLOOR LONDON W1K 1QR

View Document

20/08/0420 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/05/0418 May 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/05/0210 May 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

25/01/0225 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/10/0119 October 2001 REGISTERED OFFICE CHANGED ON 19/10/01 FROM: G OFFICE CHANGED 19/10/01 7 STOREY'S GATE LONDON SW1P 3AT

View Document

22/08/0122 August 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

03/05/013 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/10/9922 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

12/05/9912 May 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

14/04/9914 April 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/11/9823 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/09/9818 September 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

12/06/9812 June 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/981 June 1998 NEW SECRETARY APPOINTED

View Document

22/01/9822 January 1998 SECRETARY RESIGNED

View Document

22/01/9822 January 1998 REGISTERED OFFICE CHANGED ON 22/01/98 FROM: G OFFICE CHANGED 22/01/98 CAPRICE HOUSE 3 NEW BURLINGTON STREET LONDON W1X 1FE

View Document

27/10/9727 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

23/12/9623 December 1996 DIRECTOR RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996

View Document

26/06/9626 June 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/11/951 November 1995

View Document

01/11/951 November 1995 DELIVERY EXT'D 3 MTH 31/12/95

View Document

03/10/953 October 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

15/03/9515 March 1995 NEW DIRECTOR APPOINTED

View Document

15/03/9515 March 1995

View Document

08/03/958 March 1995 NEW DIRECTOR APPOINTED

View Document

08/03/958 March 1995

View Document

15/12/9415 December 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9414 December 1994 COMPANY NAME CHANGED GROW OVERSEAS LIMITED CERTIFICATE ISSUED ON 15/12/94

View Document

30/09/9430 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9426 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

26/04/9426 April 1994

View Document

08/10/938 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

08/10/938 October 1993 EXEMPTION FROM APPOINTING AUDITORS 21/09/93

View Document

05/06/935 June 1993

View Document

05/06/935 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

21/08/9221 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/04/9227 April 1992 REGISTERED OFFICE CHANGED ON 27/04/92 FROM: G OFFICE CHANGED 27/04/92 788-790 FINCHLEY RD LONDON NW11 7UR

View Document

27/04/9227 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/04/9214 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company