'I-STAT LIMITED

Company Documents

DateDescription
18/11/1118 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/07/1129 July 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/07/1119 July 2011 APPLICATION FOR STRIKING-OFF

View Document

12/07/1112 July 2011 SECRETARY APPOINTED MR KYLE POOTS

View Document

11/07/1111 July 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN BROWN

View Document

11/07/1111 July 2011 Annual return made up to 21 February 2011 with full list of shareholders

View Document

03/06/113 June 2011 DISS REQUEST WITHDRAWN

View Document

25/03/1125 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/03/1110 March 2011 APPLICATION FOR STRIKING-OFF

View Document

17/11/1017 November 2010 DIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON

View Document

16/11/1016 November 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

02/03/102 March 2010 Annual return made up to 21 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MRS CAMILLA MARIA KRUCHOV SOENDERBY

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR SUSAN HUDSON

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

01/06/091 June 2009 DIRECTOR APPOINTED MISS SUSAN MICHELLE HUDSON

View Document

01/06/091 June 2009 APPOINTMENT TERMINATED DIRECTOR JEFFREY STEWART

View Document

11/03/0911 March 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 21/02/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/10/0820 October 2008 DIRECTOR APPOINTED MR MICHAEL SMITH

View Document

01/10/081 October 2008 APPOINTMENT TERMINATED DIRECTOR JOHN RANKIN

View Document

26/02/0826 February 2008 RETURN MADE UP TO 21/02/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 DIRECTOR RESIGNED

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 RETURN MADE UP TO 21/02/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/04/063 April 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/03/0624 March 2006 RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 AUDITOR'S RESIGNATION

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

23/02/0623 February 2006 DIRECTOR RESIGNED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

28/12/0528 December 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

17/10/0517 October 2005 SECRETARY RESIGNED

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

10/09/0410 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 DIRECTOR RESIGNED

View Document

16/03/0416 March 2004 RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS

View Document

05/03/045 March 2004 REGISTERED OFFICE CHANGED ON 05/03/04 FROM: C/O R TAYLOR ASSOCIATES LIMITED 19 WATERLOO STREET GLASGOW G2 6AY

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

04/09/034 September 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

14/08/0314 August 2003 DIRECTOR RESIGNED

View Document

14/08/0314 August 2003 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003

View Document

13/08/0313 August 2003 REGISTERED OFFICE CHANGED ON 13/08/03 FROM: 151 ST VINCENT STREET GLASGOW LANARKSHIRE G2 5NJ

View Document

13/08/0313 August 2003 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 31/12/03

View Document

13/08/0313 August 2003

View Document

02/05/032 May 2003 NC INC ALREADY ADJUSTED 11/04/03

View Document

02/05/032 May 2003 Resolutions

View Document

02/05/032 May 2003

View Document

02/05/032 May 2003 £ NC 100/10000 11/04/

View Document

02/05/032 May 2003 Resolutions

View Document

02/05/032 May 2003 Resolutions

View Document

01/05/031 May 2003 COMPANY NAME CHANGED M M & S (2981) LIMITED CERTIFICATE ISSUED ON 01/05/03

View Document

21/02/0321 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information