ISG LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Removal of liquidator by court order

View Document

14/03/2514 March 2025 Appointment of a voluntary liquidator

View Document

11/02/2511 February 2025 Resolutions

View Document

20/11/2420 November 2024 Resolutions

View Document

19/11/2419 November 2024 Statement of affairs

View Document

14/11/2414 November 2024 Appointment of a voluntary liquidator

View Document

22/10/2422 October 2024 Change of details for Cathexis Uk Holdings Limited as a person with significant control on 2024-10-01

View Document

16/10/2416 October 2024 Registered office address changed from Aldgate House 33 Aldgate High Street London EC3N 1AG United Kingdom to C/O Azets 5th Floor Ship Canal House 98 King Street Manchester M2 4WU on 2024-10-16

View Document

07/06/247 June 2024 Appointment of Mrs Annette Jane Dale as a secretary on 2024-06-03

View Document

16/04/2416 April 2024 Registration of charge 100815780003, created on 2024-04-16

View Document

29/02/2429 February 2024 Termination of appointment of Nicholas James Heard as a secretary on 2024-02-29

View Document

27/02/2427 February 2024 Confirmation statement made on 2024-02-27 with no updates

View Document

26/02/2426 February 2024 Termination of appointment of Karen Jane Booth as a director on 2024-02-22

View Document

21/02/2421 February 2024 Appointment of Mr Matthew John Raymond Roche as a director on 2023-12-08

View Document

21/02/2421 February 2024 Appointment of Mr Andrew Slaney Page as a director on 2024-02-19

View Document

21/02/2421 February 2024 Termination of appointment of Matthew Charles James Blowers as a director on 2024-02-15

View Document

12/02/2412 February 2024 Termination of appointment of Paul Martin Cossell as a director on 2023-12-21

View Document

11/05/2311 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

27/02/2327 February 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

28/03/2228 March 2022 Director's details changed for Ms Karen Jane Booth on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr William Bruce Harrison on 2022-03-24

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-27 with no updates

View Document

12/01/2212 January 2022 Appointment of Mr Joseph Rinando, Iii as a director on 2022-01-01

View Document

12/01/2212 January 2022 Appointment of Mr Thomas George Smith as a director on 2022-01-01

View Document

04/01/224 January 2022 Termination of appointment of Jonathan Daniel Moy as a director on 2021-12-31

View Document

15/11/2115 November 2021 Director's details changed for Mr Matthew Charles James Blowers on 2021-11-11

View Document

10/07/2110 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

05/04/195 April 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, NO UPDATES

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR MATTHEW CHARLES JAMES BLOWERS

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MR GORDON PATRICK KEW

View Document

13/02/1913 February 2019 DIRECTOR APPOINTED MRS JANE LOUISE FALCONER

View Document

20/12/1820 December 2018 REGISTRATION OF A CHARGE / CHARGE CODE 100815780001

View Document

13/04/1813 April 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, NO UPDATES

View Document

28/04/1728 April 2017 APPOINTMENT TERMINATED, SECRETARY MARK STOCKTON

View Document

28/04/1728 April 2017 SECRETARY APPOINTED MR NICHOLAS JAMES HEARD

View Document

27/04/1727 April 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

31/03/1731 March 2017 SECRETARY APPOINTED MR MARK STOCKTON

View Document

30/03/1730 March 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 27/02/2017

View Document

27/02/1727 February 2017 27/02/17 STATEMENT OF CAPITAL GBP 49483864

View Document

21/09/1621 September 2016 REGISTERED OFFICE CHANGED ON 21/09/2016 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS ENGLAND

View Document

20/09/1620 September 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

15/09/1615 September 2016 COMPANY NAME CHANGED CATHEXIS UK HOLDINGS II PLC CERTIFICATE ISSUED ON 15/09/16

View Document

02/09/162 September 2016 APPOINTMENT TERMINATED, SECRETARY MARSHALL WHITE

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JONATHAN DANIEL MOY

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR JOSHUA DANNENBERG FRIEDMAN

View Document

02/09/162 September 2016 DIRECTOR APPOINTED MR MARK STOCKTON

View Document

02/09/162 September 2016 SECRETARY APPOINTED MR JARED STEPHEN PHILIP CRANNEY

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR PAUL MARTIN COSSELL

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR RICHARD JOHN HUBBARD

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR MARSHALL WHITE

View Document

01/09/161 September 2016 DIRECTOR APPOINTED MR PAUL CHARLES WEAVER

View Document

01/09/161 September 2016 APPOINTMENT TERMINATED, DIRECTOR FRANCES JANDJEL

View Document

23/08/1623 August 2016 ADOPT ARTICLES 12/08/2016

View Document

27/06/1627 June 2016 APPLICATION COMMENCE BUSINESS

View Document

27/06/1627 June 2016 COMMENCE BUSINESS AND BORROW

View Document

02/06/162 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR MARSHALL TRAVIS WHITE / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BRUCE HARRISON / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MCLEOD JANDJEL / 02/06/2016

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARSHALL TRAVIS WHITE / 02/06/2016

View Document

15/04/1615 April 2016 DIRECTOR APPOINTED FRANCES MCLEOD JANDJEL

View Document

15/04/1615 April 2016 14/04/16 STATEMENT OF CAPITAL GBP 50000

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR WILLIAM BRUCE HARRISON

View Document

07/04/167 April 2016 DIRECTOR APPOINTED MR MARSHALL TRAVIS WHITE

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, SECRETARY JARED CRANNEY

View Document

07/04/167 April 2016 SECRETARY APPOINTED MR MARSHALL TRAVIS WHITE

View Document

07/04/167 April 2016 REGISTERED OFFICE CHANGED ON 07/04/2016 FROM, ALDGATE HOUSE 33 ALDGATE HIGH STREET, LONDON, EC3N 1AG, UNITED KINGDOM

View Document

07/04/167 April 2016 COMPANY NAME CHANGED ISG GROUP PLC CERTIFICATE ISSUED ON 07/04/16

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR HELEN COWING

View Document

07/04/167 April 2016 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LAWTHER

View Document

23/03/1623 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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