HONEST ANSWERS FOR BUSINESS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/09/1120 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/117 September 2011 APPLICATION FOR STRIKING-OFF

View Document

04/05/114 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/02/1124 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

24/02/1124 February 2011 PREVSHO FROM 30/06/2011 TO 31/10/2010

View Document

01/11/101 November 2010 STATEMENT BY DIRECTORS

View Document

01/11/101 November 2010 SOLVENCY STATEMENT DATED 22/10/10

View Document

01/11/101 November 2010 01/11/10 STATEMENT OF CAPITAL GBP 100

View Document

01/11/101 November 2010 REDUCE ISSUED CAPITAL 22/10/2010

View Document

15/10/1015 October 2010 PREVEXT FROM 31/01/2010 TO 30/06/2010

View Document

15/06/1015 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

15/06/1015 June 2010 SAIL ADDRESS CREATED

View Document

11/05/1011 May 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

08/01/108 January 2010 AUDITOR'S RESIGNATION

View Document

06/01/106 January 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD HUGHES

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED SPENCER JAY GRADUS

View Document

21/12/0921 December 2009 SECRETARY APPOINTED ZANA ANNE GRADUS

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD HUGHES

View Document

21/12/0921 December 2009 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCINNES

View Document

21/12/0921 December 2009 DIRECTOR APPOINTED ZANA ANNE GRADUS

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM UNIT 19 OLIVER BUSINESS PARK OLIVER ROAD LONDON NW10 7JB

View Document

21/12/0921 December 2009 AUDITOR'S RESIGNATION

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/12/096 December 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

12/08/0912 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08

View Document

09/05/089 May 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

10/10/0610 October 2006 Resolutions

View Document

10/10/0610 October 2006 Resolutions

View Document

10/10/0610 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/10/0610 October 2006 Resolutions

View Document

04/09/064 September 2006 � IC 300000/203190 30/06/06 � SR 96810@1=96810

View Document

04/09/064 September 2006

View Document

03/08/063 August 2006 COMPANY NAME CHANGED ISL BUSINESS SYSTEMS LTD CERTIFICATE ISSUED ON 03/08/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: ISL HOUSE LOWER PARK PARK ROYAL ROAD LONDON W3 6XA

View Document

13/12/0513 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/056 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0417 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

22/10/0322 October 2003 AUDITOR'S RESIGNATION

View Document

29/04/0329 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0225 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/005 October 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

05/09/005 September 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

26/04/9926 April 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

22/09/9822 September 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

07/05/987 May 1998 RETURN MADE UP TO 14/04/98; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

17/06/9717 June 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9727 May 1997 RETURN MADE UP TO 14/04/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/9612 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/961 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

21/06/9621 June 1996 RETURN MADE UP TO 14/04/96; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996

View Document

29/05/9629 May 1996

View Document

29/05/9629 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

23/05/9623 May 1996 COMPANY NAME CHANGED INFORMATIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 23/05/96

View Document

28/03/9628 March 1996

View Document

28/03/9628 March 1996

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 14/04/95; FULL LIST OF MEMBERS

View Document

10/11/9410 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

15/10/9415 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 RETURN MADE UP TO 14/04/94; NO CHANGE OF MEMBERS

View Document

22/04/9422 April 1994

View Document

27/04/9327 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993

View Document

29/03/9329 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

22/04/9222 April 1992 RETURN MADE UP TO 14/04/92; FULL LIST OF MEMBERS

View Document

22/04/9222 April 1992

View Document

22/04/9222 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

22/04/9222 April 1992 NC INC ALREADY ADJUSTED 13/03/92

View Document

25/09/9125 September 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

10/06/9110 June 1991

View Document

10/06/9110 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 REGISTERED OFFICE CHANGED ON 02/05/91 FROM: G OFFICE CHANGED 02/05/91 7-11 ARMSTRONG ROAD LONDON W3 7JL

View Document

02/05/912 May 1991 ISSUE 150000 SHARES 22/04/91

View Document

02/05/912 May 1991 NC INC ALREADY ADJUSTED 22/04/91

View Document

14/09/9014 September 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

14/09/9014 September 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

24/05/8924 May 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 06/04/89; FULL LIST OF MEMBERS

View Document

03/05/893 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/893 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/8820 May 1988 WD 14/04/88 AD 12/01/88--------- � SI 50000@1=50000 � IC 100/50100

View Document

20/05/8820 May 1988 PARTICULARS OF CONTRACT RELATING TO SHARES

View Document

28/04/8828 April 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

28/04/8828 April 1988 RETURN MADE UP TO 11/04/88; FULL LIST OF MEMBERS

View Document

03/06/873 June 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

03/06/873 June 1987 RETURN MADE UP TO 05/05/87; FULL LIST OF MEMBERS

View Document

09/05/869 May 1986 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

09/05/869 May 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

13/01/8113 January 1981 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