IDENTITY SERVICES LTD

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/09/1423 September 2014 APPLICATION FOR STRIKING-OFF

View Document

23/01/1423 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/01/1314 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

24/08/1224 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

23/04/1223 April 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

22/02/1122 February 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

21/12/1021 December 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/09

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

17/03/1017 March 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY BARBARA MOORHOUSE

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANNE MOORHOUSE / 16/03/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

24/12/0824 December 2008 DIRECTOR APPOINTED BARBARA ANN MOORHOUSE

View Document

18/12/0818 December 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN PEARSON

View Document

15/09/0815 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

15/01/0815 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

17/11/0517 November 2005 DIRECTOR RESIGNED

View Document

17/11/0517 November 2005 SECRETARY RESIGNED

View Document

17/11/0517 November 2005 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