ISIS SOLAR LIMITED

Company Documents

DateDescription
03/12/153 December 2015 REGISTERED OFFICE CHANGED ON 03/12/2015 FROM
CALDER & CO 16 CHARLES II STREET
LONDON
SW1Y 4NW

View Document

02/12/152 December 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/12/152 December 2015 SPECIAL RESOLUTION TO WIND UP

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 DECLARATION OF SOLVENCY

View Document

04/11/154 November 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD MORSE

View Document

13/07/1513 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 20/12/2014

View Document

13/01/1513 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/07/1414 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED RICHARD MORSE

View Document

30/07/1330 July 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN WHEATLEY

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHEATLEY

View Document

14/11/1214 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/07/1223 July 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 REGISTERED OFFICE CHANGED ON 14/06/2012 FROM CALDER & CO 1 REGENT STREET LONDON SW1Y 4NW

View Document

01/02/121 February 2012 SUB-DIVISION 17/01/12

View Document

01/02/121 February 2012 APPOINTMENT TERMINATED, DIRECTOR HADLEY BARRETT

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 04/01/2012

View Document

20/10/1120 October 2011 SUB-DIVISION 19/08/11

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/10/1114 October 2011 PREVSHO FROM 31/07/2011 TO 31/03/2011

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR ALAN EDWARD WHEATLEY

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR JONATHAN DAVID WHEATLEY

View Document

10/10/1110 October 2011 DIRECTOR APPOINTED MR OLIVER LINDSEY MARK GRAHAM

View Document

23/08/1123 August 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

06/01/116 January 2011 REGISTERED OFFICE CHANGED ON 06/01/2011 FROM 81 RIVINGTON STREET SHOREDITCH LONDON EC2A 3AY UNITED KINGDOM

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HADLEY BARRETT / 09/12/2010

View Document

06/01/116 January 2011 SECRETARY'S CHANGE OF PARTICULARS / LAWRENCE BUCKLEY / 09/12/2010

View Document

06/01/116 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE JAMES ARMSTRONG BUCKLEY / 09/12/2010

View Document

04/08/104 August 2010 DIRECTOR APPOINTED HADLEY BARRETT

View Document

23/07/1023 July 2010 REGISTERED OFFICE CHANGED ON 23/07/2010 FROM 40 HARTINGTON COURT LANSDOWNE WAY STOCKWELL LONDON SW8 2EB UNITED KINGDOM

View Document

02/07/102 July 2010 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