ISIS ENERGY MANAGEMENT LIMITED

Company Documents

DateDescription
13/01/1413 January 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

21/06/1321 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/07/1211 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

07/07/107 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN DAVID FRIEDLANDER / 19/06/2010

View Document

07/07/107 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JILLIAN PAMELA EDGE / 19/06/2010

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/07/0712 July 2007 LOCATION OF DEBENTURE REGISTER

View Document

12/07/0712 July 2007 REGISTERED OFFICE CHANGED ON 12/07/07 FROM: G OFFICE CHANGED 12/07/07 6 SALTERS COURT GALTON WAY HADZOR DROITWICH WORCESTERSHIRE WR9 7EZ

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

12/07/0712 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06 FROM: G OFFICE CHANGED 08/09/06 YORK HOUSE THE MOORS WORCESTER WR1 3EE

View Document

08/09/068 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

27/06/0627 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

13/09/0513 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

26/07/9926 July 1999 RETURN MADE UP TO 19/06/99; NO CHANGE OF MEMBERS

View Document

17/03/9917 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM: G OFFICE CHANGED 14/07/98 ROSS HOUSE THE SQUARE STOW ON THE WOLD CHELTENHAM GLOUCESTERSHIRE GL54 1AF

View Document

27/06/9727 June 1997 SECRETARY RESIGNED

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

19/06/9719 June 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CAMRON MORRIS RAIL LTD


  • 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