ISL BIOMETRICS LIMITED

Company Documents

DateDescription
05/01/065 January 2006 DISSOLVED

View Document

05/10/055 October 2005 ADMINISTRATION TO DISSOLUTION

View Document

04/10/054 October 2005 ADMINISTRATORS PROGRESS REPORT

View Document

04/05/054 May 2005 ADMINISTRATORS PROGRESS REPORT

View Document

08/12/048 December 2004 STATEMENT OF PROPOSALS

View Document

13/11/0413 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0410 November 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: G OFFICE CHANGED 12/10/04 GROSVENOR HOUSE MARKET STREET BROMSGROVE WORCESTERSHIRE B61 8DA

View Document

11/10/0411 October 2004 APPOINTMENT OF ADMINISTRATOR

View Document

09/03/049 March 2004 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 COMPANY NAME CHANGED ISL INFORMER SYSTEMS LTD CERTIFICATE ISSUED ON 31/10/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

12/12/0112 December 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/12/0111 December 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/12/018 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/12/015 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/013 October 2001 RETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/10/9918 October 1999 RETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS

View Document

22/02/9922 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 REGISTERED OFFICE CHANGED ON 11/02/99 FROM: G OFFICE CHANGED 11/02/99 ISL HOUSE 94-96 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7AG

View Document

13/10/9813 October 1998 RETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 04/10/97; NO CHANGE OF MEMBERS

View Document

10/02/9710 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

16/12/9616 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/968 October 1996 RETURN MADE UP TO 04/10/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

22/03/9622 March 1996 DIRECTOR RESIGNED

View Document

15/11/9515 November 1995 RETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

08/03/958 March 1995 DIRECTOR RESIGNED

View Document

10/10/9410 October 1994 RETURN MADE UP TO 04/10/94; NO CHANGE OF MEMBERS

View Document

10/10/9410 October 1994 DIRECTOR RESIGNED

View Document

27/09/9427 September 1994 REGISTERED OFFICE CHANGED ON 27/09/94 FROM: G OFFICE CHANGED 27/09/94 ISL HOUSE SUGAR BROOK COURT ASTON ROAD BROMSGROVE WORCESTERSHIRE B60 3EX

View Document

23/08/9423 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9420 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 NEW DIRECTOR APPOINTED

View Document

26/10/9326 October 1993 RETURN MADE UP TO 04/10/93; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/9313 May 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

11/12/9211 December 1992 RETURN MADE UP TO 04/10/92; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

16/12/9116 December 1991 RETURN MADE UP TO 04/10/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 RETURN MADE UP TO 31/07/91; NO CHANGE OF MEMBERS

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

23/04/9123 April 1991 REGISTERED OFFICE CHANGED ON 23/04/91 FROM: G OFFICE CHANGED 23/04/91 HAWTHORNS BUSINESS CENTRE HALFORDS LANE WARLEY WEST MIDLANDS B66 1BJ

View Document

28/03/9128 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 04/10/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 COMPANY NAME CHANGED INFORMER COMPUTER TERMINALS (UK) LIMITED CERTIFICATE ISSUED ON 15/03/90

View Document

15/01/9015 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

09/01/909 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/8922 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

06/11/896 November 1989 DIRECTOR RESIGNED

View Document

02/11/892 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 02/04/89

View Document

05/02/895 February 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

31/10/8831 October 1988 FULL ACCOUNTS MADE UP TO 27/03/88

View Document

05/01/885 January 1988 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 31/03

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

27/10/8727 October 1987 NEW DIRECTOR APPOINTED

View Document

29/09/8729 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 REGISTERED OFFICE CHANGED ON 29/09/87 FROM: G OFFICE CHANGED 29/09/87 FOUNTAIN HOUSE GREAT CORNBOW HALESOWEN WEST MIDLANDS B63 3BL

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

10/07/8710 July 1987 DIRECTOR RESIGNED

View Document

10/07/8710 July 1987 NEW DIRECTOR APPOINTED

View Document

28/05/8728 May 1987 NEW DIRECTOR APPOINTED

View Document

02/04/872 April 1987 DIRECTOR RESIGNED

View Document

04/03/874 March 1987 DIRECTOR RESIGNED

View Document

15/05/8415 May 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/84

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