ISAIKA NETWORKS LIMITED

Company Documents

DateDescription
18/05/1018 May 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/02/102 February 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/01/1020 January 2010 APPLICATION FOR STRIKING-OFF

View Document

28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM 114A HIGH STREET EDGWARE MIDDLESEX HA8 7HF UNITED KINGDOM

View Document

23/10/0923 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS / MEENY KARNAM / 19/03/2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR JOHN BELL

View Document

19/03/0919 March 2009 APPOINTMENT TERMINATED DIRECTOR CLIVE SMITH

View Document

12/01/0912 January 2009 REGISTERED OFFICE CHANGED ON 12/01/09 FROM: GISTERED OFFICE CHANGED ON 12/01/2009 FROM 59 NEVILLES COURT DOLLIS HILL LANE LONDON NW2 6HQ

View Document

24/11/0824 November 2008 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 REGISTERED OFFICE CHANGED ON 14/11/08 FROM: GISTERED OFFICE CHANGED ON 14/11/2008 FROM 202 BANDERWAY HOUSE 156-162 KILBURN HIGH ROAD LONDON NW6 4JD

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0823 January 2008 REGISTERED OFFICE CHANGED ON 23/01/08 FROM: G OFFICE CHANGED 23/01/08 78 WEMBLEY PARK DRIVE WEMBLEY MIDDLESEX HA9 8HB

View Document

27/02/0727 February 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0516 June 2005 NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: G OFFICE CHANGED 01/03/05 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 NEW SECRETARY APPOINTED

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

09/12/049 December 2004 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