ISIS EM LIMITED

Company Documents

DateDescription
23/11/1523 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

26/10/1526 October 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/01/156 January 2015 REGISTERED OFFICE CHANGED ON 06/01/2015 FROM
20 CHURCHILL SQUARE KINGS HILL
WEST MALLING
KENT
ME19 4YU

View Document

11/11/1411 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

07/11/147 November 2014 REGISTERED OFFICE CHANGED ON 07/11/2014 FROM
1 BEAUFORT HOUSE
BEAUFORT COURT, SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT
ME2 4FB

View Document

06/06/146 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/10/1323 October 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
1 BEAUFORT HOUSE BEAUFORT COURT
SIR THOMAS LONGLEY ROAD
ROCHESTER
KENT
ME2 4FB

View Document

07/06/137 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY WILSON / 25/10/2011

View Document

27/10/1127 October 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HENRY WILSON / 25/10/2011

View Document

27/10/1127 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON HENRY WILSON / 25/10/2011

View Document

27/10/1127 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BRADFORD CASS CLAYTON / 25/10/2011

View Document

26/10/1126 October 2011 SECRETARY APPOINTED MR SIMON HENRY WILSON

View Document

17/06/1117 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

12/11/1012 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRAD CLAYTON / 13/01/2010

View Document

16/01/1016 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON HENRY WILSON / 13/01/2010

View Document

16/01/1016 January 2010 REGISTERED OFFICE CHANGED ON 16/01/2010 FROM 8 LINTON ROAD LOOSE MAIDSTONE ME15 0AB ENGLAND

View Document

16/01/1016 January 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

23/10/0923 October 2009 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