ISOTECH SOLUTIONS LIMITED

Company Documents

DateDescription
06/09/136 September 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

06/09/136 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/09/136 September 2013 STATEMENT OF AFFAIRS/4.19

View Document

20/08/1320 August 2013 REGISTERED OFFICE CHANGED ON 20/08/2013 FROM
HALLINGS HATCH PARKGATE ROAD
NEWDIGATE
DORKING
SURREY
RH5 5DY

View Document

20/06/1320 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/04/1312 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

02/07/122 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

19/03/1219 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

26/04/1126 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

24/03/1124 March 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARLILE / 01/01/2010

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES JOHNSON / 01/01/2010

View Document

09/04/109 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

18/02/1018 February 2010 REGISTERED OFFICE CHANGED ON 18/02/2010 FROM ARGYLL HOUSE 2ND FLOOR 23 BROOK STREET KINGSTON UPON THAMES SURREY KT1 2BN

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

20/03/0920 March 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/09 FROM: 76 CAMBRIDGE ROAD KINGSTON UPON THAMES SURREY KT1 3NA

View Document

24/04/0824 April 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/04/089 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/03/0631 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/056 April 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/05/0414 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0315 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

31/03/0331 March 2003 RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 RETURN MADE UP TO 18/03/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: HOGWOOD LANE FINCHAMPSTEAD WOKINGHAM BERKSHIRE RG40 4QW

View Document

11/02/0211 February 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/028 February 2002 NEW DIRECTOR APPOINTED

View Document

31/01/0231 January 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 SECRETARY RESIGNED

View Document

25/01/0225 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

18/04/0118 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

03/04/013 April 2001 RETURN MADE UP TO 18/03/01; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 18/03/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 RETURN MADE UP TO 18/03/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/12/989 December 1998 NEW SECRETARY APPOINTED

View Document

30/11/9830 November 1998 SECRETARY RESIGNED

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

11/04/9811 April 1998 RETURN MADE UP TO 18/03/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 REGISTERED OFFICE CHANGED ON 02/12/97 FROM: 635 WHARFEDALE ROAD WINNERSH TRIANGLE READING BERKSHIRE. RG11 5TP

View Document

17/06/9717 June 1997 NEW SECRETARY APPOINTED

View Document

17/06/9717 June 1997 SECRETARY RESIGNED

View Document

07/05/977 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

25/04/9725 April 1997 RETURN MADE UP TO 18/03/97; NO CHANGE OF MEMBERS

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

06/03/976 March 1997 COMPANY NAME CHANGED BLAZEHIRE LIMITED CERTIFICATE ISSUED ON 07/03/97

View Document

31/12/9631 December 1996 SECRETARY RESIGNED

View Document

22/03/9622 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

22/03/9622 March 1996 RETURN MADE UP TO 18/03/96; NO CHANGE OF MEMBERS

View Document

06/06/956 June 1995 EXEMPTION FROM APPOINTING AUDITORS 25/09/94

View Document

06/06/956 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/94

View Document

21/03/9521 March 1995 RETURN MADE UP TO 18/03/95; FULL LIST OF MEMBERS

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

10/11/9410 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

14/04/9414 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 ALTER MEM AND ARTS 28/03/94

View Document

12/04/9412 April 1994 REGISTERED OFFICE CHANGED ON 12/04/94 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

18/03/9418 March 1994 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