PANG ISIS LIMITED

Company Documents

DateDescription
22/08/1422 August 2014 ORDER OF COURT - RESTORATION

View Document

12/08/0312 August 2003 STRUCK OFF AND DISSOLVED

View Document

29/04/0329 April 2003 FIRST GAZETTE

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM:
9-15 LEONARD STREET
LONDON
EC2A 4HP

View Document

06/09/026 September 2002 COMPANY NAME CHANGED
ISISMEDNET LIMITED
CERTIFICATE ISSUED ON 06/09/02

View Document

19/06/0219 June 2002 REGISTERED OFFICE CHANGED ON 19/06/02 FROM:
FINSBURY TOWER
103-105 BUNHILL ROAD
LONDON
EC1Y 8LZ

View Document

20/03/0220 March 2002 NEW DIRECTOR APPOINTED

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/11/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DELIVERY EXT'D 3 MTH 28/02/01

View Document

19/12/0119 December 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 28/02/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 11/11/00; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 28/02/02

View Document

01/03/011 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

22/12/0022 December 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 REGISTERED OFFICE CHANGED ON 04/09/00 FROM:
102 JERMYN STREET
LONDON
SW1Y 6EE

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

22/03/0022 March 2000 AUDITOR'S RESIGNATION

View Document

16/03/0016 March 2000 COMPANY NAME CHANGED
ISIS MEDICAL MEDIA LIMITED
CERTIFICATE ISSUED ON 17/03/00

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 11/11/99; FULL LIST OF MEMBERS

View Document

04/12/994 December 1999 FULL ACCOUNTS MADE UP TO 01/04/99

View Document

17/11/9917 November 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/11/99

View Document

17/11/9917 November 1999 CONVE
08/11/99

View Document

05/08/995 August 1999 NEW DIRECTOR APPOINTED

View Document

02/08/992 August 1999 DIRECTOR RESIGNED

View Document

24/04/9924 April 1999 CONVE
29/03/99

View Document

20/04/9920 April 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/03/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 11/11/98; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/01/9830 January 1998 RETURN MADE UP TO 11/11/97; FULL LIST OF MEMBERS

View Document

20/11/9720 November 1997 CONV SUB-DIV RE-DES 12/11/97

View Document

20/11/9720 November 1997 SECRETARY RESIGNED

View Document

20/11/9720 November 1997 NEW DIRECTOR APPOINTED

View Document

20/11/9720 November 1997 NEW SECRETARY APPOINTED

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM:
BOSWELL HOUSE
1-5 BROAD STREET
OXFORD
OX1 3AW

View Document

20/11/9720 November 1997 S-DIV CONVE
12/11/97

View Document

07/10/977 October 1997 REGISTERED OFFICE CHANGED ON 07/10/97 FROM:
WINDSOR HOUSE
BRUNSWICK ROAD
GLOUCESTER
GLOUCESTERSHIRE GL1 1JR

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/03/977 March 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/11/9618 November 1996 RETURN MADE UP TO 11/11/96; NO CHANGE OF MEMBERS

View Document

10/11/9510 November 1995 RETURN MADE UP TO 11/11/95; FULL LIST OF MEMBERS

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

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

View Document

01/01/951 January 1995 A selection of mortgage 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

11/11/9411 November 1994 RETURN MADE UP TO 11/11/94; FULL LIST OF MEMBERS

View Document

27/01/9427 January 1994 VARYING SHARE RIGHTS AND NAMES 04/01/94

View Document

27/01/9427 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

15/01/9415 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/949 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/11/93

View Document

09/01/949 January 1994 REGISTERED OFFICE CHANGED ON 09/01/94 FROM:
140 TABERNACLE STREET
LONDON
EC2A 4SD

View Document

09/01/949 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NC INC ALREADY ADJUSTED
19/11/93

View Document

15/12/9315 December 1993 COMPANY NAME CHANGED
FINLINE LIMITED
CERTIFICATE ISSUED ON 16/12/93

View Document

15/12/9315 December 1993 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 15/12/93

View Document

11/11/9311 November 1993 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