ISSUECRAFT LIMITED

Company Documents

DateDescription
09/10/109 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/07/109 July 2010 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: GISTERED OFFICE CHANGED ON 23/07/2009 FROM 3 PELHAM COURT PELHAM ROAD NOTTINGHAM NOTTINGHAMSHIRE NG5 1AP

View Document

14/07/0914 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009005,00007237

View Document

14/07/0914 July 2009 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

14/07/0914 July 2009 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

09/01/099 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

08/01/088 January 2008 RETURN MADE UP TO 04/12/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/12/071 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

26/11/0726 November 2007 REGISTERED OFFICE CHANGED ON 26/11/07 FROM: 6 THE MIDWAY LENTON NOTTINGHAM NG7 2TS

View Document

26/11/0726 November 2007

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/10/075 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 COMPANY NAME CHANGED INDUSTRIAL AUTOMATION LIMITED CERTIFICATE ISSUED ON 03/10/07; RESOLUTION PASSED ON 28/09/07

View Document

19/12/0619 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

12/10/0612 October 2006 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

10/12/0410 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 10/12/04

View Document

13/09/0413 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: PENNINE HOUSE 8 STANFORD STREET NOTTINGHAM NG1 7BQ

View Document

10/06/0310 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

08/02/038 February 2003 DIRECTOR RESIGNED

View Document

08/02/038 February 2003 NEW SECRETARY APPOINTED

View Document

03/01/033 January 2003 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

18/12/0118 December 2001 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/012 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

21/09/9921 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

05/11/985 November 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/9824 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/987 January 1998 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/09/9710 September 1997 ADOPT MEM AND ARTS 29/07/97

View Document

03/01/973 January 1997 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996

View Document

08/02/968 February 1996 SECRETARY RESIGNED

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996

View Document

08/02/968 February 1996 NC INC ALREADY ADJUSTED 10/01/96

View Document

08/02/968 February 1996

View Document

08/02/968 February 1996

View Document

07/02/967 February 1996 NAME CHANGE 10/01/96

View Document

07/02/967 February 1996 � NC 25000/80000 10/01/

View Document

07/02/967 February 1996 NC INC ALREADY ADJUSTED 10/01/96

View Document

07/02/967 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/01/96

View Document

07/02/967 February 1996 Resolutions

View Document

07/02/967 February 1996 Resolutions

View Document

07/02/967 February 1996 Resolutions

View Document

07/02/967 February 1996 Resolutions

View Document

07/02/967 February 1996 Resolutions

View Document

07/02/967 February 1996 � NC 25000/80000 10/01/96 AUTH ALLOT OF SECURITY 10/01/96 NAME CHANGE 10/01/96 NC INC ALREADY ADJUSTED 10/01/96 AUTH ALLOT OF SECURITY 10/01/96

View Document

06/02/966 February 1996 COMPANY NAME CHANGED ISSUECRAFT LIMITED CERTIFICATE ISSUED ON 07/02/96

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996 NEW DIRECTOR APPOINTED

View Document

08/01/968 January 1996

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

19/12/9519 December 1995

View Document

19/12/9519 December 1995

View Document

19/12/9519 December 1995 SECRETARY RESIGNED

View Document

19/12/9519 December 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/12/95

View Document

19/12/9519 December 1995 � NC 1000/25000 07/12/95

View Document

19/12/9519 December 1995 NC INC ALREADY ADJUSTED 07/12/95

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: G OFFICE CHANGED 19/12/95 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

19/12/9519 December 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 DIRECTOR RESIGNED

View Document

04/12/954 December 1995 Incorporation

View Document

04/12/954 December 1995 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