ISG TECHNOLOGY LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/03/2413 March 2024 Satisfaction of charge 049043690011 in full

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

13/02/2413 February 2024 Voluntary strike-off action has been suspended

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

23/01/2423 January 2024 First Gazette notice for voluntary strike-off

View Document

10/01/2410 January 2024 Application to strike the company off the register

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

04/04/234 April 2023 Appointment of Kristian Brian Lee as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Paul John Worthington as a director on 2023-03-31

View Document

28/02/2328 February 2023 Termination of appointment of David Gardner as a director on 2023-02-28

View Document

06/01/236 January 2023 Full accounts made up to 2022-03-31

View Document

04/10/224 October 2022 Termination of appointment of Liam Matthew Duncalf as a director on 2022-09-30

View Document

03/10/223 October 2022 Appointment of Mr Paul John Worthington as a director on 2022-09-30

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

09/05/229 May 2022 Full accounts made up to 2021-03-31

View Document

01/10/211 October 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-03-31

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

01/10/141 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

01/10/141 October 2014 APPOINTMENT TERMINATED, DIRECTOR TODOR GEORGIEV

View Document

14/04/1414 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID BOWLES / 09/04/2014

View Document

04/12/134 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

23/09/1323 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/09/135 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 049043690006

View Document

05/08/135 August 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MORRISON

View Document

27/06/1327 June 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BODILL

View Document

01/03/131 March 2013 DIRECTOR APPOINTED TODOR IVANOV GEORGIEV

View Document

01/03/131 March 2013 DIRECTOR APPOINTED TIMOTHY JOHN BODILL

View Document

16/01/1316 January 2013 APPOINTMENT TERMINATED, DIRECTOR DANIEL BROOKS

View Document

06/12/126 December 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR MICHELLE ANDERSON

View Document

20/09/1220 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER BOWER

View Document

10/11/1110 November 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

04/10/114 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED ROGER BOWER

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED DANIEL LEE BROOKS

View Document

21/02/1121 February 2011 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

08/01/118 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

05/10/105 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

04/10/104 October 2010 SAIL ADDRESS CREATED

View Document

22/06/1022 June 2010 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

02/12/092 December 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

24/09/0924 September 2009 APPOINTMENT TERMINATED DIRECTOR DUNCAN JOHNSON

View Document

14/08/0914 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MICHAEL MORRISON

View Document

21/04/0921 April 2009 DIRECTOR'S PARTICULARS JAMES BOWLES

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

23/09/0823 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 REGISTERED OFFICE CHANGED ON 18/08/08 FROM: ASHMEAD HOUSE EVERSLEY WAY CRABTREE OFFICE VILLAGE EGHAM T208RY UNITED KINGDOM

View Document

15/08/0815 August 2008 REGISTERED OFFICE CHANGED ON 15/08/08 FROM: ISG HOUSE CHAUCER PARK KEMSING KENT TN15 6YT

View Document

31/12/0731 December 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

21/09/0721 September 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

06/03/076 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/11/068 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 SECRETARY RESIGNED

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

30/08/0630 August 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/0622 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 COMPANY NAME CHANGED ISG WEBB LIMITED CERTIFICATE ISSUED ON 16/08/06; RESOLUTION PASSED ON 01/08/06

View Document

07/07/067 July 2006 NEW DIRECTOR APPOINTED

View Document

09/05/069 May 2006 NEW SECRETARY APPOINTED

View Document

09/05/069 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/05/069 May 2006 SECRETARY RESIGNED

View Document

16/03/0616 March 2006 AUDITOR'S RESIGNATION

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/05

View Document

20/06/0520 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/04/0520 April 2005 NEW SECRETARY APPOINTED

View Document

20/04/0520 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

20/04/0520 April 2005 NEW DIRECTOR APPOINTED

View Document

08/04/058 April 2005 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS; AMEND;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/0524 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0524 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0524 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0524 March 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/03/0524 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/03/0524 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/03/0524 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/03/0524 March 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/03/0518 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0431 October 2004 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0426 February 2004 COMPANY NAME CHANGED CORPORATE SOLUTIONS GROUP HOLDIN GS LIMITED CERTIFICATE ISSUED ON 26/02/04; RESOLUTION PASSED ON 20/02/04

View Document

05/01/045 January 2004 SHARES AGREEMENT OTC

View Document

02/01/042 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0319 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/11/0317 November 2003 COMPANY NAME CHANGED CSGH LIMITED CERTIFICATE ISSUED ON 17/11/03

View Document

12/11/0312 November 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

06/10/036 October 2003 DIRECTOR RESIGNED

View Document

06/10/036 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/036 October 2003 VARYING SHARE RIGHTS AND NAMES

View Document

06/10/036 October 2003 SH ACQUISITION EXCH AGR 19/09/03

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW SECRETARY APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 SECRETARY RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/0324 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0318 September 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information