ISOBAR DORMANT LIMITED

Company Documents

DateDescription
08/10/148 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

24/06/1424 June 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED CLAIRE MARGARET PRICE

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR PATRICK RICHARD GLYDON

View Document

03/09/133 September 2013 APPOINTMENT TERMINATED, DIRECTOR PETER WALLACE

View Document

29/05/1329 May 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

18/06/1218 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR NIGEL SHARROCKS

View Document

12/09/1112 September 2011 DIRECTOR APPOINTED MR PETER GARY WALLACE

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MR ROBERT ANTHONY HORLER

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN FOSTER

View Document

20/07/1120 July 2011 REGISTERED OFFICE CHANGED ON 20/07/2011 FROM
180 GREAT PORTLAND STREET
LONDON
W1W 5QZ
UNITED KINGDOM

View Document

03/06/113 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/09/109 September 2010 SECRETARY APPOINTED MR ANDREW JOHN MOBERLY

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS

View Document

02/06/102 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

18/05/1018 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA THOMAS / 16/11/2009

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY JOHN ROSS

View Document

10/11/0910 November 2009 SECRETARY APPOINTED CAROLINE EMMA THOMAS

View Document

04/09/094 September 2009 APPOINTMENT TERMINATED SECRETARY JOHN FOSTER

View Document

04/09/094 September 2009 SECRETARY APPOINTED MR JOHN HOWARD ROSS

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM
PARKER TOWER
43-49 PARKER STREET
LONDON
WC2B 5PS

View Document

19/06/0919 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/02/0913 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/12/081 December 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT HORLER

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 RETURN MADE UP TO 27/05/07; NO CHANGE OF MEMBERS

View Document

05/06/075 June 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0619 July 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 NEW DIRECTOR APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/06/0430 June 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/06/0428 June 2004 COMPANY NAME CHANGED
CARAT MANCHESTER LTD.
CERTIFICATE ISSUED ON 28/06/04

View Document

17/06/0417 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

02/06/022 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

29/03/0229 March 2002 DIRECTOR RESIGNED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/07/0018 July 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW SECRETARY APPOINTED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/10/998 October 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

08/06/998 June 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/06/998 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

06/02/996 February 1999 AUDITOR'S RESIGNATION

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 REGISTERED OFFICE CHANGED ON 14/07/98 FROM:
NEW LONDON HOUSE
172 DRURY LANE
LONDON
WC2B 5QR

View Document

18/06/9818 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 RETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS

View Document

01/06/981 June 1998 COMPANY NAME CHANGED
TMD CARAT (MANCHESTER) LIMITED
CERTIFICATE ISSUED ON 02/06/98

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

02/04/982 April 1998 NEW DIRECTOR APPOINTED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 DIRECTOR RESIGNED

View Document

25/01/9825 January 1998 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/06/974 June 1997 RETURN MADE UP TO 27/05/97; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/12/964 December 1996 DIRECTOR RESIGNED

View Document

26/11/9626 November 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9520 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

26/07/9526 July 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9512 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/952 June 1995 RETURN MADE UP TO 27/05/95; FULL LIST OF MEMBERS

View Document

01/06/951 June 1995 REGISTERED OFFICE CHANGED ON 01/06/95 FROM:
28-30 LITCHFIELD STREET
LONDON
WC2H 9NJ

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/11/9421 November 1994 NEW DIRECTOR APPOINTED

View Document

26/07/9426 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 27/05/94; NO CHANGE OF MEMBERS

View Document

29/06/9429 June 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

24/01/9424 January 1994 DIRECTOR RESIGNED

View Document

08/12/938 December 1993 BANK FACILITIES 11/11/93

View Document

25/11/9325 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/11/9324 November 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

25/06/9325 June 1993 RETURN MADE UP TO 27/05/93; NO CHANGE OF MEMBERS

View Document

25/09/9225 September 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9224 August 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/08/9224 August 1992 RETURN MADE UP TO 27/05/92; FULL LIST OF MEMBERS

View Document

24/08/9224 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9217 August 1992 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

21/07/9221 July 1992 DIRECTOR RESIGNED

View Document

21/07/9221 July 1992 NEW DIRECTOR APPOINTED

View Document

04/06/924 June 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/9227 May 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 COMPANY NAME CHANGED
TMD ADVERTISING (MANCHESTER) LIM
ITED
CERTIFICATE ISSUED ON 22/05/92

View Document

25/03/9225 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/9224 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 ALTER MEM AND ARTS 24/12/91

View Document

08/01/928 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 ￯﾿ᄑ NC 100000/1000000
30/08/91

View Document

13/11/9113 November 1991 NC INC ALREADY ADJUSTED 30/08/91

View Document

16/09/9116 September 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

10/06/9110 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

10/06/9110 June 1991 RETURN MADE UP TO 27/05/91; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 REGISTERED OFFICE CHANGED ON 24/01/91 FROM:
55 MONMOUTH STREET
COVENT GARDEN
LONDON
WC2H 9DG

View Document

06/08/906 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/9021 March 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

21/03/9021 March 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

21/03/9021 March 1990 RETURN MADE UP TO 15/06/89; FULL LIST OF MEMBERS

View Document

25/09/8925 September 1989 REGISTERED OFFICE CHANGED ON 25/09/89 FROM:
143 LONG ACRE
LONDON
WC 2E9

View Document

28/06/8928 June 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

09/05/899 May 1989 RETURN MADE UP TO 10/11/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/885 August 1988 WD 17/06/88 AD 21/03/88---------
￯﾿ᄑ SI 60@1=60
￯﾿ᄑ IC 35000/35060

View Document

16/06/8816 June 1988 CONVE

View Document

14/06/8814 June 1988 ADOPT MEM AND ARTS 21/03/88

View Document

11/05/8811 May 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/08

View Document

11/05/8811 May 1988 REGISTERED OFFICE CHANGED ON 11/05/88 FROM:
15 HILTON STREET
MANCHESTER
M1 1JL

View Document

11/05/8811 May 1988 NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

07/04/887 April 1988 COMPANY NAME CHANGED
A.M.S. ADVERTISING (NORTH) LIMIT
ED
CERTIFICATE ISSUED ON 05/04/88

View Document

03/02/883 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/01/8821 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

21/01/8821 January 1988 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 NEW DIRECTOR APPOINTED

View Document

27/01/8727 January 1987 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

02/08/862 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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