ISENTROPIC LTD

Company Documents

DateDescription
17/10/1717 October 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/07/1717 July 2017 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1

View Document

28/02/1728 February 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2017

View Document

05/12/165 December 2016 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/08/1630 August 2016 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2016

View Document

08/04/168 April 2016 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

18/03/1618 March 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

09/03/169 March 2016 NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B

View Document

04/02/164 February 2016 REGISTERED OFFICE CHANGED ON 04/02/2016 FROM
7 BRUNEL WAY
SEGENSWORTH EAST
FAREHAM
HAMPSHIRE
PO15 5TX

View Document

29/01/1629 January 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

23/11/1523 November 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 PREVSHO FROM 31/03/2016 TO 30/09/2015

View Document

04/09/154 September 2015 DIRECTOR APPOINTED MARK JAMES NOEL KNOX

View Document

10/08/1510 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARK WAGNER

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

12/06/1512 June 2015 PREVSHO FROM 30/09/2015 TO 31/03/2015

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

21/05/1521 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FLOYD

View Document

08/04/158 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

23/03/1523 March 2015 19/12/14 STATEMENT OF CAPITAL GBP 21687.08

View Document

23/03/1523 March 2015 19/12/14 STATEMENT OF CAPITAL GBP 21684.91

View Document

21/01/1521 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 21684.91

View Document

02/10/142 October 2014 PREVSHO FROM 31/03/2015 TO 30/09/2014

View Document

07/09/147 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

18/03/1418 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

21/11/1321 November 2013 ALTER ARTICLES 28/10/2013

View Document

21/11/1321 November 2013 ARTICLES OF ASSOCIATION

View Document

12/11/1312 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 194.73

View Document

12/11/1312 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050774880002

View Document

10/04/1310 April 2013 23/03/13 STATEMENT OF CAPITAL GBP 182.23

View Document

22/03/1322 March 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

10/10/1210 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

06/09/126 September 2012 20/08/12 STATEMENT OF CAPITAL GBP 181.94

View Document

24/07/1224 July 2012 DIRECTOR APPOINTED DR CHRISTOPHER GORDON FLOYD

View Document

13/06/1213 June 2012 CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED

View Document

13/06/1213 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 175.99

View Document

05/04/125 April 2012 AUDITOR'S RESIGNATION

View Document

27/03/1227 March 2012 ADOPT ARTICLES 19/03/2012

View Document

27/03/1227 March 2012 21/03/12 STATEMENT OF CAPITAL GBP 172.57

View Document

27/03/1227 March 2012 SUB-DIVISION
19/03/12

View Document

27/03/1227 March 2012 DIRECTOR APPOINTED LOUIS STOURTON GREIG

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DONNELLY MACNAGHTEN / 19/03/2012

View Document

26/03/1226 March 2012 SAIL ADDRESS CREATED

View Document

26/03/1226 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

26/03/1226 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN SEBASTIAN HOWES / 18/03/2012

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY WAGNER / 19/03/2012

View Document

20/03/1220 March 2012 14/03/12 STATEMENT OF CAPITAL GBP 158.69

View Document

07/02/127 February 2012 REGISTERED OFFICE CHANGED ON 07/02/2012 FROM
10 JESUS LANE
CAMBRIDGE
CB5 8BA
UNITED KINGDOM

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

17/08/1117 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/08/114 August 2011 12/07/11 STATEMENT OF CAPITAL GBP 158.61

View Document

04/08/114 August 2011 11/05/11 STATEMENT OF CAPITAL GBP 157.81

View Document

15/07/1115 July 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

08/07/118 July 2011 11/04/11 STATEMENT OF CAPITAL GBP 155.81

View Document

08/07/118 July 2011 08/04/11 STATEMENT OF CAPITAL GBP 153.87

View Document

08/07/118 July 2011 22/03/11 STATEMENT OF CAPITAL GBP 152.87

View Document

04/01/114 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 20/07/10 STATEMENT OF CAPITAL GBP 144.91

View Document

11/06/1011 June 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

19/05/1019 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 142.11

View Document

19/04/1019 April 2010 24/03/10 STATEMENT OF CAPITAL GBP 142.01

View Document

19/04/1019 April 2010 15/12/09 STATEMENT OF CAPITAL GBP 134.87

View Document

01/02/101 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, SECRETARY ALEXANDER MACNAGHTEN

View Document

15/12/0915 December 2009 ADOPT ARTICLES 23/11/2009

View Document

30/09/0930 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/06/092 June 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM
10 JESUS LANE
CAMBRIDGE
CB5 8BA

View Document

27/05/0927 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

27/05/0927 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/04/093 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/05/0829 May 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 DIRECTOR APPOINTED MARK ANTHONY WAGNER

View Document

18/03/0818 March 2008 RETURN MADE UP TO 18/03/06; NO CHANGE OF MEMBERS; AMEND

View Document

18/03/0818 March 2008 RETURN MADE UP TO 18/03/07; NO CHANGE OF MEMBERS; AMEND

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/12/0719 December 2007 NC INC ALREADY ADJUSTED
17/12/07

View Document

19/12/0719 December 2007 MEMORANDUM OF ASSOCIATION

View Document

19/12/0719 December 2007 ￯﾿ᄑ NC 10/300
17/12/07

View Document

03/10/073 October 2007 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

26/09/0726 September 2007 COMPANY NAME CHANGED
HOWES-MACNAGHTEN TECHNOLOGY LIMI
TED
CERTIFICATE ISSUED ON 26/09/07

View Document

21/03/0721 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

08/04/058 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 SECRETARY RESIGNED

View Document

18/03/0418 March 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