ISISMANOR LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

07/01/157 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/12/1330 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

16/01/1316 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/01/1213 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/01/1124 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/01/105 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEALE SWINNERTON / 05/01/2010

View Document

24/12/0924 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 47E GREENCROFT GARDENS WEST HAMPSTEAD LONDON NW6 3LL

View Document

02/10/072 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/07/064 July 2006 SECRETARY RESIGNED

View Document

04/07/064 July 2006 NEW SECRETARY APPOINTED

View Document

23/12/0523 December 2005 RETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

26/01/0526 January 2005 RETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS

View Document

07/01/057 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 REGISTERED OFFICE CHANGED ON 06/02/04 FROM: G OFFICE CHANGED 06/02/04 47E GREENCROFT GARDENS LONDON NW6 3LL

View Document

30/12/0330 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 13/12/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 RETURN MADE UP TO 13/12/01; FULL LIST OF MEMBERS

View Document

28/12/0128 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/12/0128 December 2001 REGISTERED OFFICE CHANGED ON 28/12/01 FROM: G OFFICE CHANGED 28/12/01 144 CUMBERLAND ROAD READING BERKSHIRE RG1 3JY

View Document

18/10/0118 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

09/01/019 January 2001 RETURN MADE UP TO 13/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 13/12/99; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/9916 December 1999 REGISTERED OFFICE CHANGED ON 16/12/99 FROM: G OFFICE CHANGED 16/12/99 9 BERKLEY COURT LOVELACE GARDENS SURBITON SURREY KT6 6SR

View Document

21/06/9921 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 13/12/98; NO CHANGE OF MEMBERS

View Document

29/06/9829 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

13/01/9813 January 1998 RETURN MADE UP TO 13/12/97; FULL LIST OF MEMBERS

View Document

23/10/9723 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

23/10/9723 October 1997 REGISTERED OFFICE CHANGED ON 23/10/97 FROM: G OFFICE CHANGED 23/10/97 ROSE COTTAGE GOLLY ROSSETT WREXHAM LL12 0AL

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: G OFFICE CHANGED 04/03/97 C/O T T ACCOUNTANCY SERVICES THE OLD TAVERN MARKET SQUARE PETWORTH W SUSSEX GU28 0AH

View Document

04/03/974 March 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

21/02/9721 February 1997 ALTER MEM AND ARTS 17/12/96

View Document

21/02/9721 February 1997 ADOPT MEM AND ARTS 17/12/96

View Document

20/02/9720 February 1997 SECRETARY RESIGNED

View Document

20/02/9720 February 1997 NEW SECRETARY APPOINTED

View Document

20/02/9720 February 1997 NEW DIRECTOR APPOINTED

View Document

20/02/9720 February 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 REGISTERED OFFICE CHANGED ON 30/12/96 FROM: G OFFICE CHANGED 30/12/96 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

13/12/9613 December 1996 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