I S DIRECT LIMITED

Company Documents

DateDescription
24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 APPLICATION FOR STRIKING-OFF

View Document

07/11/117 November 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL FARN

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP GRANT EVANS

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

09/09/109 September 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY HERSH

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

26/01/1026 January 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY SIMON HERSH

View Document

06/10/096 October 2009 SECRETARY APPOINTED MR PHILIP GRANT EVANS

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON HERSH

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR SIMON HERSH

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR PAUL FARN

View Document

07/08/097 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/06/07

View Document

03/08/093 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/06/05

View Document

03/08/093 August 2009 AMENDED FULL ACCOUNTS MADE UP TO 30/06/06

View Document

03/08/093 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/07/0928 July 2009 PREVEXT FROM 30/12/2008 TO 31/12/2008

View Document

13/01/0913 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/05/088 May 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/01/0814 January 2008 ACC. REF. DATE EXTENDED FROM 30/06/08 TO 30/12/08

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: G OFFICE CHANGED 10/01/08 80 RYECROFT ROAD NORBURY LONDON SW16 3EH

View Document

09/01/089 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0716 March 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 COMPANY NAME CHANGED DIGITAL CYBERMASTERS LIMITED CERTIFICATE ISSUED ON 27/11/06

View Document

21/02/0621 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 SECRETARY RESIGNED

View Document

17/01/0617 January 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 NEW SECRETARY APPOINTED

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: G OFFICE CHANGED 16/12/05 52 ETON AVENUE LONDON NW3 3HN

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

06/05/056 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: G OFFICE CHANGED 06/05/05 SMITH MALHOTTRA BRENCHLEY HOUSE 75-77 HIGH STREET SITTINGBOURNE KENT ME10 4AW

View Document

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

18/01/0518 January 2005 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

13/08/0413 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/07/0428 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/07/0414 July 2004 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 SECRETARY RESIGNED

View Document

22/12/0322 December 2003 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 NC INC ALREADY ADJUSTED 28/03/02

View Document

09/04/029 April 2002 NEW DIRECTOR APPOINTED

View Document

09/04/029 April 2002 � NC 400000/1000000 28/0

View Document

04/04/024 April 2002 DIRECTOR RESIGNED

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/01/0210 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

06/09/016 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 SECRETARY RESIGNED

View Document

05/03/015 March 2001 DIRECTOR RESIGNED

View Document

05/03/015 March 2001 NEW SECRETARY APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 � NC 1000/400000 31/01/00

View Document

06/10/006 October 2000 NC INC ALREADY ADJUSTED 31/01/00

View Document

15/08/0015 August 2000 REGISTERED OFFICE CHANGED ON 15/08/00 FROM: G OFFICE CHANGED 15/08/00 CHURSTON BURTONS LANE, MARDEN TONBRIDGE KENT TN12 9PN

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: G OFFICE CHANGED 24/05/00 80 BERENGRAVE LANE RAINHAM GILLINGHAM KENT ME8 7NJ

View Document

03/03/003 March 2000 REGISTERED OFFICE CHANGED ON 03/03/00 FROM: G OFFICE CHANGED 03/03/00 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

03/03/003 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/02/0021 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

29/12/9929 December 1999 Incorporation

View Document

29/12/9929 December 1999 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