ISC GAMING PLC

Company Documents

DateDescription
24/06/1524 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/15

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

25/07/1325 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

12/02/1312 February 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

19/01/1119 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

14/07/1014 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

08/02/108 February 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BREEN / 18/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH BREEN / 14/01/2010

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DAVIS / 14/01/2010

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS MARK DAVIS / 27/10/2009

View Document

07/08/097 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

18/01/0818 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0818 January 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

20/08/0720 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

10/02/0710 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

03/02/053 February 2005 REGISTERED OFFICE CHANGED ON 03/02/05 FROM:
ONE CANADA SQUARE
39TH FLOOR
CANARY WHARF
LONDON E14 5NZ

View Document

03/02/053 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM:
68 PALL MALL
LONDON
SW1Y 5ES

View Document

26/02/0426 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

22/08/0322 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 REGISTERED OFFICE CHANGED ON 19/08/03 FROM:
C/O ALTHEIMER & GRAY
7 BISHOPSGATE
LONDON
EC2N 3AR

View Document

07/08/037 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/03

View Document

05/02/035 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 COMPANY NAME CHANGED
WORLDWIDE GAMBLE PLC
CERTIFICATE ISSUED ON 06/02/02

View Document

26/01/0226 January 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 DIRECTOR RESIGNED

View Document

26/01/0226 January 2002 NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/01/0226 January 2002 REGISTERED OFFICE CHANGED ON 26/01/02 FROM:
1 MITCHELL LANE
BRISTOL
AVON BS1 6BU

View Document

14/01/0214 January 2002 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