INDEPENDENT INVESTMENT SOLUTIONS LTD.

Company Documents

DateDescription
29/11/1129 November 2011 STRUCK OFF AND DISSOLVED

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

19/05/1119 May 2011 DISS REQUEST WITHDRAWN

View Document

01/03/111 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/02/1116 February 2011 APPLICATION FOR STRIKING-OFF

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY PYRMONT LIMITED

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY PYRMONT LIMITED

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/05/1018 May 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN AVERY / 08/02/2010

View Document

08/02/108 February 2010 APPOINTMENT TERMINATED, DIRECTOR SANDRA MANSFIELD

View Document

15/01/1015 January 2010 DIRECTOR APPOINTED MS SANDRA MANSFIELD

View Document

31/10/0931 October 2009 CORPORATE SECRETARY APPOINTED PYRMONT LIMITED

View Document

26/10/0926 October 2009 CORPORATE SECRETARY APPOINTED PYRMONT LIMITED

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT VIGOR HARDWICK

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / ROBERT VIGOR HARDWICK / 01/12/2008

View Document

06/04/096 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JOHN AVERY / 01/01/2008

View Document

21/05/0821 May 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

07/05/087 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/08 FROM: GISTERED OFFICE CHANGED ON 29/02/2008 FROM THE STRAW BARN UPTON END FARM BUSINESS PARK MEPPERSHALL ROAD, SHILLINGTON BEDS SG5 3PF

View Document

09/05/079 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM: G OFFICE CHANGED 29/07/05 SUITE 7 COACH HOUSE CLOISTERS HITCHIN STREET BALDOCK HERTFORDSHIRE SG7 6AE

View Document

04/04/054 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 COMPANY NAME CHANGED THE MORTGAGE SERVICING COMPANY L IMITED CERTIFICATE ISSUED ON 08/10/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

18/11/0318 November 2003 COMPANY NAME CHANGED REGENCY HOSPITALITY & MARKETING LIMITED CERTIFICATE ISSUED ON 18/11/03

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 SECRETARY RESIGNED

View Document

04/03/034 March 2003 REGISTERED OFFICE CHANGED ON 04/03/03 FROM: G OFFICE CHANGED 04/03/03 1 CHARNWOOD COURT NEWPORT STREET SWINDON WILTSHIRE SN1 3DX

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: G OFFICE CHANGED 10/10/02 9 DEVIZES ROAD SWINDON WILTSHIRE

View Document

30/09/0230 September 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

13/09/0213 September 2002 COMPANY NAME CHANGED REGENCY FINANCIAL PLANNING LIMIT ED CERTIFICATE ISSUED ON 13/09/02

View Document

04/04/024 April 2002 S366A DISP HOLDING AGM 18/03/02

View Document

04/04/024 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 30/06/03

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: G OFFICE CHANGED 15/03/02 SUITE C1, CITY CLOISTERS 196 OLD STREET LONDON EC1V 9FR

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 DIRECTOR RESIGNED

View Document

15/03/0215 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 Incorporation

View Document

06/03/026 March 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information