ISLETREND LIMITED

Company Documents

DateDescription
13/03/1013 March 2010 RES02

View Document

12/03/1012 March 2010 ORDER OF COURT - RESTORATION

View Document

20/09/0720 September 2007 DISSOLVED

View Document

20/06/0720 June 2007 RETURN OF FINAL MEETING RECEIVED

View Document

20/06/0720 June 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/04/0723 April 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/10/0620 October 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/04/0620 April 2006 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/054 November 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM:
UNIT 32 LLYS EDMUND PRYS
ST ASAPH BUSINESS PARK
ST. ASAPH
DENBIGHSHIRE LL17 0JA

View Document

15/04/0515 April 2005 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

01/04/041 April 2004 STATEMENT OF AFFAIRS

View Document

01/04/041 April 2004 APPOINTMENT OF LIQUIDATOR

View Document

01/04/041 April 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/11/0326 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

16/11/0216 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

01/03/001 March 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

15/10/9915 October 1999 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

08/01/998 January 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

21/11/9821 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/11/9812 November 1998 RETURN MADE UP TO 15/10/98; NO CHANGE OF MEMBERS

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

23/03/9823 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

29/12/9729 December 1997 NEW DIRECTOR APPOINTED

View Document

15/12/9715 December 1997 RETURN MADE UP TO 15/10/97; FULL LIST OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

25/11/9625 November 1996 S-DIV
18/11/96

View Document

09/10/969 October 1996 RETURN MADE UP TO 15/10/96; NO CHANGE OF MEMBERS

View Document

27/10/9527 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

25/10/9525 October 1995 RETURN MADE UP TO 15/10/95; FULL LIST OF MEMBERS

View Document

18/12/9418 December 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

11/10/9411 October 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/10/9411 October 1994 RETURN MADE UP TO 15/10/94; FULL LIST OF MEMBERS

View Document

26/10/9326 October 1993 RETURN MADE UP TO 15/10/93; NO CHANGE OF MEMBERS

View Document

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

View Document

09/09/939 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/11/9216 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

22/01/9222 January 1992 ALTER MEM AND ARTS 06/01/92

View Document

22/01/9222 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

16/01/9216 January 1992 REGISTERED OFFICE CHANGED ON 16/01/92 FROM:
C/O MBC INFORMATION SERVICES LTD
CLASSIC HOUSE
174-180 OLD STREET
LONDON EC1V 9BP

View Document

22/11/9122 November 1991 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information