ISIGN LTD

Company Documents

DateDescription
01/07/141 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/146 March 2014 APPLICATION FOR STRIKING-OFF

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

06/03/136 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

05/03/135 March 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL OJI / 01/01/2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

26/11/1226 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

06/03/126 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/12/116 December 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

18/03/1118 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

13/12/1013 December 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GLORIA AGBAROJI / 29/03/2010

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL OJI / 29/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

25/02/1025 February 2010 28/02/09 TOTAL EXEMPTION FULL

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/09 FROM: 206 (REAR) RYE LANE PECKHAM LONDON SE15 4NL

View Document

28/04/0928 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0928 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0928 April 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 REGISTERED OFFICE CHANGED ON 28/04/09 FROM: 206 RYE LANE PECKHAM LONDON SE15 4NL

View Document

21/08/0821 August 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 DIRECTOR'S PARTICULARS GLORIA AGBAROJI

View Document

12/06/0812 June 2008 SECRETARY'S PARTICULARS MICHAEL OJI

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 REGISTERED OFFICE CHANGED ON 11/01/07 FROM: 209A COLDHARBOUR LANE LONDON SW9 8RU

View Document

01/11/061 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: UNIT 6A HOLLAND HOUSE THE OLD SEAGER DISTILLERY BROOKMILL ROAD LONDON SE8 4JT

View Document

02/05/062 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: 17 JOHN RUSKIN STREET LONDON LONDON SE5 0NS

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 REGISTERED OFFICE CHANGED ON 23/12/05 FROM: UNIT 6A HOLLAND HOUSE THE OLD SEAGER DISTILLERY BROOKMILL ROAD LONDON SE8 4JT

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 19 JOHN RUSKIN STREET LONDON SE5 0NS

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: 17 JOHN RUSKIN STREET LONDON SE5 0NS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 146 MISSENDEN VILLA STREET LONDON SE17 2HU

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 247 LAVENDER PLACE ILFORD ESSEX IG1 2BQ

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED

View Document

14/02/0514 February 2005 SECRETARY RESIGNED

View Document

14/02/0514 February 2005 DIRECTOR RESIGNED

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

07/02/057 February 2005 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