ISTHMUS COMMUNICATIONS LIMITED

Company Documents

DateDescription
16/01/1616 January 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/10/1516 October 2015 ORDER OF COURT - EARLY DISSOLUTION

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM 49/53 VIRGINIA STREET GLASGOW G1 1TS SCOTLAND

View Document

06/02/146 February 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/01/143 January 2014 FIRST GAZETTE

View Document

14/01/1314 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER DAVID WILLIAM WATSON / 12/09/2012

View Document

14/01/1314 January 2013 Annual return made up to 28 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/07/1127 July 2011 SECRETARY APPOINTED DR ALEXANDER DAVID WILLIAM WATSON

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR ALAN CLARKE

View Document

13/05/1113 May 2011 APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET MCFADZEAN

View Document

22/04/1122 April 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW STUBBS

View Document

06/12/106 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ALEXANDER DAVID WILLIAM WATSON / 22/01/2010

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 2ND & 3RD FLOORS 49/53 VIRGINIA STREET GLASGOW STRATHCLYDE G1 1TS

View Document

22/01/1022 January 2010 Annual return made up to 28 November 2009 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET MCFADZEAN / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN MATTHEW CLARKE / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHARLES HAY STUBBS / 22/01/2010

View Document

17/10/0917 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/03/0911 March 2009 AUDITOR'S RESIGNATION

View Document

17/02/0917 February 2009 COMPANY LEND ON TERMS AND CONDITIONS 30/01/2009

View Document

17/02/0917 February 2009 AUDITOR'S RESIGNATION

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN CROOK

View Document

09/02/099 February 2009 DIRECTOR APPOINTED MARGARET MCFADZEAN

View Document

09/02/099 February 2009 DIRECTOR APPOINTED ANDREW CHARLES HAY STUBBS

View Document

09/02/099 February 2009 DIRECTOR APPOINTED DOCTOR ALEXANDER DAVID WILLIAM WATSON

View Document

09/02/099 February 2009 DIRECTOR AND SECRETARY APPOINTED ALAN MATTHEW CLARKE

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR JONATHAN D'AGUILAR

View Document

16/12/0816 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN D'AGUILAR / 12/11/2008

View Document

16/12/0816 December 2008 RETURN MADE UP TO 28/11/08; NO CHANGE OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/11/07; NO CHANGE OF MEMBERS

View Document

27/06/0727 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

14/12/0614 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

09/03/059 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/12/041 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

01/12/031 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

19/12/0219 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

06/12/016 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/12/004 December 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 28/11/98; NO CHANGE OF MEMBERS

View Document

18/08/9818 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

01/04/971 April 1997 REGISTERED OFFICE CHANGED ON 01/04/97 FROM: SUITE 225 THE PENTAGON CENTRE 36 WASHINGTON STREET GLASGOW G3

View Document

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

View Document

10/01/9710 January 1997 COMPANY NAME CHANGED PACIFIC SHELF 700 LIMITED CERTIFICATE ISSUED ON 13/01/97

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 NEW DIRECTOR APPOINTED

View Document

08/01/978 January 1997 REGISTERED OFFICE CHANGED ON 08/01/97 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

08/01/978 January 1997 NC INC ALREADY ADJUSTED 31/12/96

View Document

08/01/978 January 1997 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

08/01/978 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/978 January 1997 ADOPT MEM AND ARTS 31/12/96

View Document

08/01/978 January 1997 £ NC 1000/125000 31/12

View Document

07/01/977 January 1997 SECRETARY RESIGNED

View Document

07/01/977 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/977 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 ALTER MEM AND ARTS 20/12/96

View Document

28/11/9628 November 1996 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