INTER SERVICE ALLIANCE LTD
Company Documents
Date | Description |
---|---|
13/02/1913 February 2019 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
22/01/1922 January 2019 | FIRST GAZETTE |
07/07/187 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
02/01/182 January 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS. CHANELLE LATOYA STURGE / 01/09/2017 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
31/07/1731 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
23/12/1623 December 2016 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | APPOINTMENT TERMINATED, SECRETARY UNITRUST CORPORATE SERVICES LIMITED |
14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
10/03/1610 March 2016 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM OFFICE 1 185 EDGWARE ROAD LONDON W2 1ET |
17/11/1517 November 2015 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/10/2015 |
17/11/1517 November 2015 | Annual return made up to 31 October 2015 with full list of shareholders |
17/11/1517 November 2015 | REGISTERED OFFICE CHANGED ON 17/11/2015 FROM 185 EDGWARE ROAD LONDON W2 1ET ENGLAND |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
01/10/151 October 2015 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM OFFICE 1 2 FLOOR 244 EDGWARE ROAD LONDON W2 1DS |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
26/11/1426 November 2014 | DIRECTOR APPOINTED MS. CHANELLE LATOYA STURGE |
26/11/1426 November 2014 | Annual return made up to 31 October 2014 with full list of shareholders |
25/11/1425 November 2014 | APPOINTMENT TERMINATED, DIRECTOR STANLEY WILLIAMS |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
08/07/148 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
01/11/131 November 2013 | Annual return made up to 31 October 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
21/10/1321 October 2013 | REGISTERED OFFICE CHANGED ON 21/10/2013 FROM ROOM 103 14 CROOMS HILL GREENWICH LONDON SE10 8ER UNITED KINGDOM |
16/04/1316 April 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/11/122 November 2012 | Annual return made up to 31 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
23/07/1223 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
04/11/114 November 2011 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/02/2011 |
04/11/114 November 2011 | Annual return made up to 31 October 2011 with full list of shareholders |
18/08/1118 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
25/01/1125 January 2011 | REGISTERED OFFICE CHANGED ON 25/01/2011 FROM ROOM 104,1ST FLOOR MERIDIAN HOUSE, ROYAL HILL GREENWICH LONDON SE10 8RD UNITED KINGDOM |
08/11/108 November 2010 | Annual return made up to 31 October 2010 with full list of shareholders |
27/04/1027 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
13/11/0913 November 2009 | Annual return made up to 31 October 2009 with full list of shareholders |
13/11/0913 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / UNITRUST CORPORATE SERVICES LIMITED / 01/10/2009 |
23/06/0923 June 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
30/01/0930 January 2009 | REGISTERED OFFICE CHANGED ON 30/01/2009 FROM JOHN HUMPHRIES HOUSE, ROOM 304 4-10 STOCKWELL STREET, GREENWICH LONDON SE10 9JN |
03/11/083 November 2008 | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS |
26/06/0826 June 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS |
06/12/066 December 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 |
15/11/0615 November 2006 | SECRETARY'S PARTICULARS CHANGED |
15/11/0615 November 2006 | RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS |
06/09/066 September 2006 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: UNIT 1 115A TRAFALGAR ROAD GREENWICH LONDON SE10 9TS |
02/02/062 February 2006 | REGISTERED OFFICE CHANGED ON 02/02/06 FROM: 12 CHARLTON CHURCH LANE LONDON SE7 7AF |
31/10/0531 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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