ISOCOM COMPONENTS LIMITED

Company Documents

DateDescription
07/01/107 January 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

07/10/097 October 2009 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

07/10/097 October 2009 NOTICE OF FINAL MEETING OF CREDITORS

View Document

11/06/0411 June 2004 REGISTERED OFFICE CHANGED ON 11/06/04 FROM: ELVINGSTON HOUSE TRANENT EAST LOTHIAN EH33 1EH

View Document

04/06/044 June 2004 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/04/047 April 2004 PARTIC OF MORT/CHARGE *****

View Document

26/01/0426 January 2004 FORM 244 31/03/03

View Document

14/01/0414 January 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

14/10/0314 October 2003 ARTICLES OF ASSOCIATION

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED 22/09/03

View Document

14/10/0314 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 DIRECTOR RESIGNED

View Document

17/06/0317 June 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

28/01/0328 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

17/06/0217 June 2002 NEW SECRETARY APPOINTED

View Document

03/05/023 May 2002 S-DIV 20/02/02

View Document

30/04/0230 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/04/0230 April 2002 S-DIV 31/03/02

View Document

30/04/0230 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

22/04/0222 April 2002 SECRETARY RESIGNED

View Document

03/04/023 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 DIRECTOR RESIGNED

View Document

24/12/0124 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

23/12/0123 December 2001 SECRETARY RESIGNED

View Document

30/11/0130 November 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

12/11/0112 November 2001 NEW SECRETARY APPOINTED

View Document

30/04/0130 April 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/09/9915 September 1999 PARTIC OF MORT/CHARGE *****

View Document

04/05/994 May 1999 RETURN MADE UP TO 31/03/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

14/07/9814 July 1998 NEW SECRETARY APPOINTED

View Document

09/06/989 June 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED

View Document

27/02/9827 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

05/08/975 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/05/9714 May 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

26/03/9726 March 1997 RETURN MADE UP TO 31/03/97; FULL LIST OF MEMBERS

View Document

07/11/967 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

05/06/965 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996

View Document

15/01/9615 January 1996 NEW DIRECTOR APPOINTED

View Document

26/06/9526 June 1995 S-DIV 05/04/95

View Document

26/06/9526 June 1995 SUBDIVISION OF SH'S 05/04/95

View Document

23/03/9523 March 1995 ADOPT MEM AND ARTS 23/02/95

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 SECRETARY'S PARTICULARS CHANGED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 31/03/95; NO CHANGE OF MEMBERS

View Document

03/03/953 March 1995 DIRECTOR RESIGNED

View Document

03/03/953 March 1995

View Document

27/01/9527 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

23/03/9423 March 1994

View Document

23/03/9423 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9423 March 1994 RETURN MADE UP TO 31/03/94; NO CHANGE OF MEMBERS

View Document

27/01/9427 January 1994 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

09/12/939 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/11/9322 November 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/939 June 1993

View Document

09/06/939 June 1993 RETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS

View Document

06/04/936 April 1993 AUDITOR'S RESIGNATION

View Document

15/02/9315 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

24/06/9224 June 1992

View Document

24/06/9224 June 1992 NEW DIRECTOR APPOINTED

View Document

24/06/9224 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9224 June 1992

View Document

17/06/9217 June 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

15/04/9215 April 1992

View Document

15/04/9215 April 1992 RETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS

View Document

07/02/927 February 1992 NEW DIRECTOR APPOINTED

View Document

07/02/927 February 1992

View Document

28/01/9228 January 1992

View Document

28/01/9228 January 1992 RETURN MADE UP TO 07/12/91; CHANGE OF MEMBERS

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

07/01/927 January 1992 NEW DIRECTOR APPOINTED

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/05/9122 May 1991 ALTER MEM AND ARTS 05/10/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 23/11/90; FULL LIST OF MEMBERS

View Document

12/12/9012 December 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

19/07/9019 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/12/8914 December 1989 REGISTERED OFFICE CHANGED ON 14/12/89 FROM: 16 CHARLOTTE SQUARE EDINBURGH EH2 4YS

View Document

02/11/892 November 1989 NC INC ALREADY ADJUSTED 23/10/89

View Document

02/11/892 November 1989 £ NC 100/14100 23/10/89

View Document

08/06/898 June 1989 NEW SECRETARY APPOINTED

View Document

11/05/8911 May 1989 G123 INC CAP BY £981480 - 310389

View Document

24/04/8924 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 88(2) 200000 & 775580 @ £1 ORD

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/04/8914 April 1989 ALTER MEM AND ARTS 310389

View Document

14/04/8914 April 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 310389

View Document

14/04/8914 April 1989 INC CAP TO £981580 310389

View Document

14/04/8914 April 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

14/04/8914 April 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 PARTIC OF MORT/CHARGE 3990

View Document

14/02/8914 February 1989 COMPANY NAME CHANGED RANDOTTE (NO. 182) LIMITED CERTIFICATE ISSUED ON 15/02/89

View Document

07/12/887 December 1988 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