ISIS INSULATION LIMITED

Company Documents

DateDescription
08/07/148 July 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/03/1425 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 APPLICATION FOR STRIKING-OFF

View Document

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

25/06/1325 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM
109A HIGH STREET
BRENTWOOD
ESSEX
CM14 4RX

View Document

06/03/136 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

17/09/1217 September 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

20/06/1220 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

08/04/118 April 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY ROBERTSON / 19/06/2010

View Document

21/06/1021 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE JEAN ROBERTSON / 19/06/2010

View Document

16/03/1016 March 2010 31/01/10 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 PREVEXT FROM 31/07/2009 TO 31/01/2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 DIRECTOR'S PARTICULARS LORRAINE ROBERTSON

View Document

14/07/0914 July 2009 SECRETARY'S PARTICULARS NATASHA ROBERTSON

View Document

14/07/0914 July 2009 DIRECTOR'S PARTICULARS GARY ROBERTSON

View Document

23/02/0923 February 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 19/06/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;SECRETARY'S PARTICULARS CHANGED

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: 2 MEREFIELD SAWBRIDGEWORTH HERTFORDSHIRE CM21 9HN

View Document

11/02/0811 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

31/07/0731 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: 11 WYCHFORD DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 0HA

View Document

12/09/0612 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0612 July 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/07/0529 July 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 REGISTERED OFFICE CHANGED ON 27/05/05 FROM: 10 PISHIOBURY DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AE

View Document

25/05/0525 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

02/02/042 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

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

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

08/11/008 November 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

12/07/0012 July 2000 RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

08/07/998 July 1999 RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

04/07/984 July 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 SECRETARY RESIGNED

View Document

04/07/984 July 1998 REGISTERED OFFICE CHANGED ON 04/07/98 FROM: 10 PISHIOBURY DRIVE SAWBRIDGEWORTH HERTFORDSHIRE CM21 0AE

View Document

25/06/9825 June 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 REGISTERED OFFICE CHANGED ON 25/06/98 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

19/06/9819 June 1998 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