ISSUEPLANE LIMITED

Company Documents

DateDescription
15/02/1115 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/11/102 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1022 September 2010 APPLICATION FOR STRIKING-OFF

View Document

14/05/1014 May 2010 Annual return made up to 22 April 2010 with full list of shareholders

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

09/03/079 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/06/0613 June 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/05/0520 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 22/04/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/06/0314 June 2003 RETURN MADE UP TO 22/04/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: G OFFICE CHANGED 28/03/03 BULLDOG HOUSE LONDON ROAD TWYFORD BERKSHIRE RG10 9EU

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: G OFFICE CHANGED 28/03/03 35 WALLINGFORD ROAD GORING ON THAMES READING BERKSHIRE RG8 0HL

View Document

06/02/036 February 2003 COMPANY NAME CHANGED SPECTUS FLAME MANAGEMENT LIMITED CERTIFICATE ISSUED ON 06/02/03

View Document

22/01/0322 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/10/0215 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

21/05/0221 May 2002 RETURN MADE UP TO 22/04/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 RETURN MADE UP TO 22/04/01; NO CHANGE OF MEMBERS

View Document

28/09/0128 September 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 ORDER OF COURT - RESTORATION 09/05/01

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 NEW SECRETARY APPOINTED

View Document

14/05/0114 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: G OFFICE CHANGED 14/05/01 56 SUTTONS BUSINESS PARK SUTTON PARK AVENUE, EARLEY READING BERKSHIRE RG6 1AZ

View Document

14/05/0114 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/05/0114 May 2001 RETURN MADE UP TO 22/04/00; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 STRUCK OFF AND DISSOLVED

View Document

17/10/0017 October 2000 FIRST GAZETTE

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

26/01/0026 January 2000 COMPANY NAME CHANGED SPECTRAL FLAME MANAGEMENT LIMITE D CERTIFICATE ISSUED ON 27/01/00

View Document

09/07/999 July 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW SECRETARY APPOINTED

View Document

25/05/9925 May 1999 REGISTERED OFFICE CHANGED ON 25/05/99 FROM: G OFFICE CHANGED 25/05/99 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 SECRETARY RESIGNED

View Document

25/05/9925 May 1999 DIRECTOR RESIGNED

View Document

13/05/9913 May 1999 ALTER MEM AND ARTS 07/05/99

View Document

13/05/9913 May 1999 Resolutions

View Document

07/05/997 May 1999 COMPANY NAME CHANGED ISSUEPLANE LIMITED CERTIFICATE ISSUED ON 07/05/99

View Document

22/04/9922 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9922 April 1999 Incorporation

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