ISCA TECHNICAL PAPERS AND FILMS LIMITED

Company Documents

DateDescription
13/04/1013 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/01/1012 January 2010 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

25/08/0925 August 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2009:LIQ. CASE NO.1

View Document

27/02/0927 February 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

24/02/0924 February 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

09/02/099 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

28/01/0928 January 2009 REGISTERED OFFICE CHANGED ON 28/01/09 FROM: GISTERED OFFICE CHANGED ON 28/01/2009 FROM 28 ALEXANDRA TERRACE EXMOUTH DEVON EX8 1BD

View Document

28/01/0928 January 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00006473,00006115

View Document

21/01/0921 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/01/097 January 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 GBP NC 200100/300100 11/01/2008

View Document

30/10/0830 October 2008 NC INC ALREADY ADJUSTED 11/01/08

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/08/0820 August 2008 APPOINTMENT TERMINATED DIRECTOR NICOLA MCKAY

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/11/0726 November 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/06/0722 June 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 31/10/07

View Document

18/05/0718 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/04/0724 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0712 April 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/0624 November 2006 SECRETARY RESIGNED

View Document

24/11/0624 November 2006 REGISTERED OFFICE CHANGED ON 24/11/06 FROM: G OFFICE CHANGED 24/11/06 EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON SOMERSET BS21 7NP

View Document

24/11/0624 November 2006 NEW DIRECTOR APPOINTED

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

22/02/0522 February 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

08/03/048 March 2004 REGISTERED OFFICE CHANGED ON 08/03/04 FROM: G OFFICE CHANGED 08/03/04 C/O NEWSHAM HANSON & CO EDINBURGH HOUSE 1-5 BELLEVUE ROAD CLEVEDON SOMERSET BS21 7NP

View Document

08/03/048 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/048 March 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

14/11/0314 November 2003 AUDITOR'S RESIGNATION

View Document

29/10/0329 October 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/039 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/10/039 October 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/10/038 October 2003 NEW SECRETARY APPOINTED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/10/031 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/09/0317 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

28/11/0128 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

13/11/0113 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 REGISTERED OFFICE CHANGED ON 15/07/99 FROM: G OFFICE CHANGED 15/07/99 ISCA COURT 4 GRACE ROAD MARSH BARTON TRADING ESTATE EXETER DEVON EX2 8QE

View Document

20/11/9820 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

11/08/9811 August 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

11/11/9711 November 1997 RETURN MADE UP TO 05/11/97; NO CHANGE OF MEMBERS

View Document

07/10/977 October 1997 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/01/979 January 1997 � IC 200098/98 30/12/96 � SR 200000@1=200000

View Document

09/01/979 January 1997 ALTER MEM AND ARTS 31/10/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

15/11/9615 November 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

04/12/954 December 1995 RETURN MADE UP TO 05/11/95; NO CHANGE OF MEMBERS

View Document

16/11/9516 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

02/10/952 October 1995

View Document

02/10/952 October 1995 REGISTERED OFFICE CHANGED ON 02/10/95 FROM: CHARTER HOUSE THE SQUARE LOWER BRISTOL ROAD BATH AVON BA2 3BH

View Document

11/08/9511 August 1995 COMPANY NAME CHANGED BAMBORY LIMITED CERTIFICATE ISSUED ON 14/08/95

View Document

10/01/9510 January 1995 RETURN MADE UP TO 05/11/94; FULL LIST OF MEMBERS

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: 103 TEMPLE STREET BRISTOL BS99 7UD

View Document

21/06/9421 June 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

23/05/9423 May 1994 NC INC ALREADY ADJUSTED 03/05/94

View Document

23/05/9423 May 1994 ALTER MEM AND ARTS 03/05/94

View Document

23/05/9423 May 1994 � NC 100/200100 03/05

View Document

13/05/9413 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/9428 April 1994

View Document

28/04/9428 April 1994

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/9425 March 1994 COMPANY NAME CHANGED W.W.H. GRIP LIMITED CERTIFICATE ISSUED ON 28/03/94

View Document

23/12/9323 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/935 November 1993 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