ISAAC STANDRING & CO LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/06/103 June 2010 APPLICATION FOR STRIKING-OFF

View Document

11/12/0911 December 2009 Annual return made up to 19 November 2009 with full list of shareholders

View Document

08/10/098 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SIMON HOWARD AVES LOGGED FORM

View Document

13/02/0913 February 2009 DIRECTOR APPOINTED CRAIG TEDFORD

View Document

02/02/092 February 2009 DIRECTOR APPOINTED WILLIAM JOHN PAYNE

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY APPOINTED ANNE LOUISE OLIVER

View Document

25/11/0825 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

12/09/0812 September 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY MARK STEVENS LOGGED FORM

View Document

04/08/084 August 2008 DIRECTOR AND SECRETARY APPOINTED SIMON HOWARD AVES

View Document

05/06/085 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/11/0729 November 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

11/11/0311 November 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0315 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: G OFFICE CHANGED 07/10/03 THE CIDER MILLS PLOUGH LANE HEREFORD HEREFORDSHIRE HR4 0LE

View Document

01/10/031 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/04/03

View Document

09/07/039 July 2003 DIRECTOR RESIGNED

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 26/04/02

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

04/03/024 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 27/04/01

View Document

18/12/0118 December 2001 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: G OFFICE CHANGED 17/10/00 ASPEN WAY YALBURTON INDUSTRIAL ESTATE PAIGNTON DEVON TQ4 7QT

View Document

17/10/0017 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/0017 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 DIRECTOR RESIGNED

View Document

17/10/0017 October 2000 NEW DIRECTOR APPOINTED

View Document

26/06/0026 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

14/06/0014 June 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 30/04/00

View Document

09/05/009 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/00

View Document

09/05/009 May 2000 ACC. REF. DATE SHORTENED FROM 01/03/00 TO 31/01/00

View Document

08/12/998 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

16/12/9816 December 1998 RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS

View Document

19/06/9819 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

08/12/978 December 1997 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 EXEMPTION FROM APPOINTING AUDITORS 26/10/96

View Document

15/09/9715 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

19/12/9619 December 1996 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 FULL ACCOUNTS MADE UP TO 02/03/96

View Document

08/12/958 December 1995 RETURN MADE UP TO 19/11/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/07/9528 July 1995 RETURN MADE UP TO 23/05/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995

View Document

27/06/9527 June 1995

View Document

16/06/9516 June 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 01/03

View Document

16/06/9516 June 1995 REGISTERED OFFICE CHANGED ON 16/06/95 FROM: G OFFICE CHANGED 16/06/95 1A RAMSAY STREET ROCHDALE GREATER MANCHESTER OL16 2BT

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/9417 May 1994 RETURN MADE UP TO 23/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994

View Document

16/12/9316 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/05/9325 May 1993

View Document

25/05/9325 May 1993 RETURN MADE UP TO 23/05/93; FULL LIST OF MEMBERS

View Document

16/12/9216 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 23/05/92; NO CHANGE OF MEMBERS

View Document

19/05/9219 May 1992

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 23/05/91; FULL LIST OF MEMBERS

View Document

24/06/9124 June 1991

View Document

25/04/9025 April 1990 COPY OF C\NAME 29/03/90

View Document

25/04/9025 April 1990 COMPANY NAME CHANGED MARPLACE (NUMBER 240) LIMITED CERTIFICATE ISSUED ON 26/04/90

View Document

18/04/9018 April 1990 ADOPT MEM AND ARTS 29/03/90

View Document

18/04/9018 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

18/04/9018 April 1990 REGISTERED OFFICE CHANGED ON 18/04/90 FROM: G OFFICE CHANGED 18/04/90 BROOK HOUSE 70 SPRING GARDENS MANCHESTER M2 2BQ

View Document

18/04/9018 April 1990 � NC 100/150000 05/04/90

View Document

18/04/9018 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9018 April 1990 NC INC ALREADY ADJUSTED 05/04/90

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/9011 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/01/9019 January 1990 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