ISAW REALISATIONS PLC

Company Documents

DateDescription
30/01/1030 January 2010 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

30/01/1030 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

21/05/0721 May 2007 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/04/0727 April 2007 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

27/04/0727 April 2007 COURT ORDER TO COMPULSORY WIND UP

View Document

27/04/0727 April 2007 APPOINTMENT OF LIQUIDATOR

View Document

18/12/0618 December 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/07/064 July 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/06/0628 June 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/12/0514 December 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/05/0523 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/01/0528 January 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/07/0413 July 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM:
PRICEWATERHOUSE COOPERS LLP
9 BOND COURT
LEEDS
WEST YORSHIRE LS1 2SN

View Document

03/02/043 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/01/0427 January 2004 DIRECTOR RESIGNED

View Document

23/12/0323 December 2003 REGISTERED OFFICE CHANGED ON 23/12/03 FROM:
66/70 VICAR LANE
LITTLE GERMANY
BRADFORD
WEST YORKSHIRE BD1 5AG

View Document

10/07/0310 July 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/07/037 July 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

29/05/0329 May 2003 COMPANY NAME CHANGED
ISA WHOLESALE PLC
CERTIFICATE ISSUED ON 29/05/03

View Document

28/05/0328 May 2003 NOTICE OF ADMINISTRATION ORDER

View Document

28/05/0328 May 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

17/03/0317 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0217 October 2002 AUDITOR'S RESIGNATION

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

26/06/0126 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

26/06/0126 June 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0126 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

14/06/0014 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

08/09/998 September 1999 DIRECTOR RESIGNED

View Document

22/07/9922 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

13/07/9913 July 1999 NEW DIRECTOR APPOINTED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED

View Document

25/06/9925 June 1999 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/06/9925 June 1999 SECRETARY RESIGNED

View Document

25/06/9925 June 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/06/9925 June 1999 RETURN MADE UP TO 25/05/99; NO CHANGE OF MEMBERS

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 RETURN MADE UP TO 25/05/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 LOCATION OF DEBENTURE REGISTER

View Document

24/06/9824 June 1998 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/9815 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/06/981 June 1998 REGISTERED OFFICE CHANGED ON 01/06/98 FROM:
14 ELDON PLACE
BRADFORD
WEST YORKSHIRE
BD1 3AZ

View Document

18/03/9818 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/03/9816 March 1998 ADOPT MEM AND ARTS 09/03/98

View Document

16/03/9816 March 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED

View Document

09/01/989 January 1998 NEW SECRETARY APPOINTED

View Document

26/10/9726 October 1997 NEW DIRECTOR APPOINTED

View Document

26/10/9726 October 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/07/971 July 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

01/07/971 July 1997 LOCATION OF REGISTER OF MEMBERS

View Document

01/07/971 July 1997 RETURN MADE UP TO 25/05/97; FULL LIST OF MEMBERS

View Document

01/07/971 July 1997 LOCATION OF DEBENTURE REGISTER

View Document

20/05/9720 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

13/03/9713 March 1997 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

12/08/9612 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/04/969 April 1996 AUDITORS' REPORT

View Document

09/04/969 April 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

09/04/969 April 1996 AUDITORS' STATEMENT

View Document

09/04/969 April 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

09/04/969 April 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

09/04/969 April 1996 BALANCE SHEET

View Document

09/04/969 April 1996 REREGISTRATION PRI-PLC 25/03/96

View Document

09/04/969 April 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/01/9626 January 1996 COMPANY NAME CHANGED
INTERNATIONAL SYSTEMS & APPLICAT
IONS GROUP LIMITED
CERTIFICATE ISSUED ON 29/01/96

View Document

29/06/9529 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/06/9515 June 1995 RETURN MADE UP TO 25/05/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

25/10/9425 October 1994 NEW DIRECTOR APPOINTED

View Document

15/07/9415 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 25/05/94; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/06/9328 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 ALTER MEM AND ARTS 26/11/92

View Document

28/07/9228 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/06/9222 June 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

22/06/9222 June 1992 DIRECTOR RESIGNED

View Document

28/08/9128 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/06/9128 June 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

19/07/9019 July 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

06/07/906 July 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/9019 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

15/02/9015 February 1990 RETURN MADE UP TO 29/05/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM:
80/84 THORNTON ROAD
BRADFORD
WEST YORKSHIRE
BD1 2DG

View Document

21/04/8921 April 1989 RETURN MADE UP TO 30/05/88; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/01/8812 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

12/01/8812 January 1988 RETURN MADE UP TO 29/07/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/11/8620 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/8617 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/868 July 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

08/07/868 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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