INFORMATION DESIGN SOLUTIONS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 STRUCK OFF AND DISSOLVED

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

24/07/1224 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/05/1229 May 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 REGISTERED OFFICE CHANGED ON 18/10/2011 FROM, 86 ALDRIDGE ROAD, PERRY BARR, BIRMINGHAM, B42 2TP

View Document

28/06/1128 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

04/06/114 June 2011 DISS40 (DISS40(SOAD))

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

06/07/106 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LYNDA MARION WATTS / 22/06/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER CHARLES WATTS / 22/06/2010

View Document

06/07/106 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

28/05/1028 May 2010 REGISTERED OFFICE CHANGED ON 28/05/2010 FROM, 34A SWALLOW CROFT, LICHFIELD, STAFFS, WS13 7HF

View Document

09/12/099 December 2009 Annual return made up to 22 June 2009 with full list of shareholders

View Document

20/10/0920 October 2009 FIRST GAZETTE

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 SECRETARY APPOINTED LYNDA MARION WATTS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN CLARKE

View Document

17/06/0817 June 2008 DIRECTOR APPOINTED PETER CHARLES WATTS

View Document

17/06/0817 June 2008 APPOINTMENT TERMINATED SECRETARY SUSAN CLARKE

View Document

11/06/0811 June 2008 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

11/06/0811 June 2008 REGISTERED OFFICE CHANGED ON 11/06/2008 FROM, BEECH COTTAGE, MAIN STREET SCOTTON, KNARESBOROUGH, NORTH YORKSHIRE, HG5 9HU

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/07/0523 July 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 REGISTERED OFFICE CHANGED ON 02/09/04 FROM:
10 ASPIN OVAL, KNARESBOROUGH, NORTH YORKSHIRE HG5 8EW

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM:
10 ASPIN OVAL, KNARESBOROUGH, NORTH YORKSHIRE HG5 8EW

View Document

18/09/0318 September 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 NEW SECRETARY APPOINTED

View Document

16/11/0216 November 2002 DIRECTOR RESIGNED

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

17/08/0217 August 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

17/12/0117 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/07/0017 July 2000 NEW SECRETARY APPOINTED

View Document

17/07/0017 July 2000 SECRETARY RESIGNED

View Document

14/07/0014 July 2000 RETURN MADE UP TO 22/06/00; FULL LIST OF MEMBERS

View Document

14/02/0014 February 2000 REGISTERED OFFICE CHANGED ON 14/02/00 FROM:
86 SHORTBUTTS LANE, LICHFIELD, STAFFORDSHIRE WS14 9BU

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 REGISTERED OFFICE CHANGED ON 06/07/99 FROM:
POOL HOUSE VET HOSPITAL, DAM STREET, LICHFIELD, STAFFORDSHIRE WS13 6AA

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM:
THE STUDIO, SAINT NICHOLAS CLOSE, ELSTREE, BOREHAMWOOD, HERTFORDSHIRE WD6 3EW

View Document

29/06/9929 June 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

22/06/9922 June 1999 Incorporation

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