ISO DESIGN BUILD GROUP LTD

Company Documents

DateDescription
14/02/1314 February 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LEWIS

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/11/1219 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

01/10/121 October 2012 REGISTERED OFFICE CHANGED ON 01/10/2012 FROM B007 THE JAM FACTORY GREEN WALK LONDON SE1 4TX UNITED KINGDOM

View Document

15/11/1115 November 2011 APPOINTMENT TERMINATED, SECRETARY SARAH HUGHSON

View Document

15/11/1115 November 2011 CURREXT FROM 31/10/2011 TO 31/03/2012

View Document

15/11/1115 November 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 SECRETARY APPOINTED MR ROGER BROWN

View Document

15/09/1115 September 2011 DIRECTOR APPOINTED MR STEPHEN BARRY LEWIS

View Document

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

17/04/1117 April 2011 DISS40 (DISS40(SOAD))

View Document

15/04/1115 April 2011 SECRETARY APPOINTED MS SARAH HUGHSON

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM ARCH 899 HOLYROOD STREET BERMONDSEY LONDON SE1 2EL ENGLAND

View Document

15/04/1115 April 2011 Annual return made up to 20 October 2010 with full list of shareholders

View Document

22/03/1122 March 2011 FIRST GAZETTE

View Document

20/10/0920 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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