ISIS INDUSTRIES LTD

Company Documents

DateDescription
28/02/1128 February 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/11/1029 November 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

14/01/1014 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008635

View Document

14/01/1014 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

14/01/1014 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

24/12/0924 December 2009 REGISTERED OFFICE CHANGED ON 24/12/2009 FROM 2A BEDFORD ROAD LONDON N2 9DA

View Document

15/05/0915 May 2009 RETURN MADE UP TO 21/04/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/04/0830 April 2008 RETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID SASS / 21/04/2008

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

21/06/0721 June 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 RETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

18/05/0618 May 2006 RETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: G OFFICE CHANGED 27/09/05 13 CENTRAL BUSINESS CENTRE GREAT CENTRAL WAY LONDON NW10 0UR

View Document

05/05/055 May 2005 RETURN MADE UP TO 21/04/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/04/0429 April 2004 RETURN MADE UP TO 21/04/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 REGISTERED OFFICE CHANGED ON 29/09/03 FROM: G OFFICE CHANGED 29/09/03 146 NEW CAVENDISH STREET LONDON W1W 6YQ

View Document

09/07/039 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

09/07/039 July 2003 RETURN MADE UP TO 21/04/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document

27/06/0227 June 2002 RETURN MADE UP TO 21/04/02; FULL LIST OF MEMBERS

View Document

11/02/0211 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/04/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/02/0121 February 2001 NEW SECRETARY APPOINTED

View Document

21/02/0121 February 2001 SECRETARY RESIGNED

View Document

09/11/009 November 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 30/09/00

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0029 June 2000

View Document

29/06/0029 June 2000 RETURN MADE UP TO 21/04/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 COMPANY NAME CHANGED ALBERT ZIPS (U.K.) LIMITED CERTIFICATE ISSUED ON 26/06/00

View Document

04/05/004 May 2000 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 NEW SECRETARY APPOINTED

View Document

21/05/9921 May 1999 NEW DIRECTOR APPOINTED

View Document

21/05/9921 May 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/04/9921 April 1999 Incorporation

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