INTERNATIONAL SECTIONS LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/01/1125 January 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

23/09/1023 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2010

View Document

29/03/1029 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2010

View Document

15/03/1015 March 2010 INSOLVENCY:SOS CERT RELEASE OF LIQUIDATOR

View Document

18/12/0918 December 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

06/12/096 December 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/12/096 December 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

15/10/0915 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/09/2009

View Document

05/08/095 August 2009 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR

View Document

17/07/0917 July 2009 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

21/03/0921 March 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/03/2009

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/12/083 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/03/0831 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

31/03/0831 March 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/0831 March 2008 STATEMENT OF AFFAIRS/4.19

View Document

31/03/0831 March 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: DOMINIQUE HOUSE 1 CHURCH ROAD NETHERTON DUDLEY WEST MIDLANDS DY2 0LY

View Document

03/02/083 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/06/0721 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/05/069 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/05/0520 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

21/07/0421 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

28/06/0328 June 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/07/0224 July 2002 REGISTERED OFFICE CHANGED ON 24/07/02 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

31/05/0231 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

28/07/0128 July 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/06/0020 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/07/995 July 1999 RETURN MADE UP TO 27/04/99; NO CHANGE OF MEMBERS

View Document

04/12/984 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

07/07/987 July 1998 RETURN MADE UP TO 27/04/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 27/04/97; NO CHANGE OF MEMBERS

View Document

26/03/9726 March 1997 S80A AUTH TO ALLOT SEC 18/03/97

View Document

26/03/9726 March 1997 S386 DISP APP AUDS 18/03/97

View Document

26/03/9726 March 1997 S366A DISP HOLDING AGM 18/03/97

View Document

26/03/9726 March 1997 S252 DISP LAYING ACC 18/03/97

View Document

17/09/9617 September 1996 RETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS

View Document

13/09/9613 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/08/9615 August 1996

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

06/10/956 October 1995 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

02/05/952 May 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

24/04/9524 April 1995 REGISTERED OFFICE CHANGED ON 24/04/95 FROM: 121 STAFFORD ROAD BLOXWICH NR WALSALL WEST MIDLANDS WS33PG

View Document

09/05/949 May 1994 REGISTERED OFFICE CHANGED ON 09/05/94 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JE

View Document

09/05/949 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/9427 April 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9427 April 1994 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