R-ISC INVESTIGATION & SURVEILLANCE COMPANY LIMITED

Company Documents

DateDescription
06/12/186 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2018:LIQ. CASE NO.1

View Document

20/03/1820 March 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/10/1719 October 2017 REGISTERED OFFICE CHANGED ON 19/10/2017 FROM LIBERTY HOUSE GREENHAM BUSINESS PARK GREENHAM THATCHAM RG19 6HW ENGLAND

View Document

13/10/1713 October 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/10/1713 October 2017 SPECIAL RESOLUTION TO WIND UP

View Document

13/10/1713 October 2017 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

18/09/1718 September 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

15/08/1715 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL R-ISC INVESTIGATION & SURVEILLANCE COMPANY (HOLDINGS) LIMITED

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

19/09/1619 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

19/08/1619 August 2016 CURRSHO FROM 31/03/2017 TO 31/12/2016

View Document

16/08/1616 August 2016 DIRECTOR APPOINTED MR STEPHEN COOK

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 2ND FLOOR LANDMARK HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS

View Document

22/07/1622 July 2016 Annual return made up to 29 June 2016 with full list of shareholders

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, SECRETARY GRAINNE GREER

View Document

30/11/1530 November 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

15/07/1515 July 2015 Annual return made up to 29 June 2015 with full list of shareholders

View Document

05/01/155 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

15/07/1415 July 2014 Annual return made up to 29 June 2014 with full list of shareholders

View Document

19/08/1319 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

11/07/1311 July 2013 Annual return made up to 29 June 2013 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

05/07/125 July 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

18/10/1118 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

13/07/1113 July 2011 Annual return made up to 29 June 2011 with full list of shareholders

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

27/07/1027 July 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAINNE GREER / 29/06/2010

View Document

27/07/1027 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JAMES GREER / 29/06/2010

View Document

20/09/0920 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 29/06/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/04/091 April 2009 COMPANY NAME CHANGED RENAISSANCE INVESTIGATION & SURVEILLANCE COMPANY LIMITED CERTIFICATE ISSUED ON 01/04/09

View Document

04/02/094 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

04/09/084 September 2008 RETURN MADE UP TO 29/06/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 REGISTERED OFFICE CHANGED ON 04/09/2008 FROM 2ND FLOOR LANDMARK HOUSE STATION ROAD CHEADLE HULME CHESHIRE SK8 7BS

View Document

04/09/084 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

03/09/083 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

03/07/083 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/082 July 2008 COMPANY NAME CHANGED SPECIALISED INVESTIGATION SERVICES LIMITED CERTIFICATE ISSUED ON 02/07/08

View Document

01/04/081 April 2008 SECRETARY APPOINTED GRAINNE GREER

View Document

01/04/081 April 2008 APPOINTMENT TERMINATED SECRETARY JOHN PIMM

View Document

23/01/0823 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

11/07/0711 July 2007 RETURN MADE UP TO 29/06/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 AUDITOR'S RESIGNATION

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0710 March 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/03/0710 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/03/0710 March 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

10/03/0710 March 2007 AUDITOR'S RESIGNATION

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: WILLOW BANK HOUSE OLD ROAD HANDFORTH CHESHIRE SK9 3AZ

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 29/06/06; FULL LIST OF MEMBERS

View Document

04/07/064 July 2006 AUDITOR'S RESIGNATION

View Document

12/05/0612 May 2006 REGISTERED OFFICE CHANGED ON 12/05/06 FROM: 14 TUFTON COURT TUFTON STREET LONDON SW1P 3QH

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: ST FLORIAN HOUSE MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN

View Document

13/04/0613 April 2006 NEW SECRETARY APPOINTED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 NEW DIRECTOR APPOINTED

View Document

13/04/0613 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0613 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

01/04/061 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 29/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 29/06/04; FULL LIST OF MEMBERS

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0330 June 2003 RETURN MADE UP TO 29/06/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 AUDITOR'S RESIGNATION

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

24/03/0324 March 2003 NEW SECRETARY APPOINTED

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/10/024 October 2002 REGISTERED OFFICE CHANGED ON 04/10/02 FROM: ST. FLORIAN HOUSE, MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN

View Document

30/08/0230 August 2002 RETURN MADE UP TO 29/06/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

20/08/0220 August 2002 REGISTERED OFFICE CHANGED ON 20/08/02 FROM: ST FLORIAN HOUSE MILTON ROAD WOKINGHAM BERKSHIRE RG40 1EN

View Document

12/08/0212 August 2002 LOCATION OF REGISTER OF MEMBERS

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 NEW DIRECTOR APPOINTED

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

04/04/024 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0113 December 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

19/07/0119 July 2001 RETURN MADE UP TO 29/06/01; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 REGISTERED OFFICE CHANGED ON 18/07/01 FROM: 6 LUDGATE SQUARE LONDON EC4M 7AS

View Document

22/11/0022 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

25/09/0025 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 RETURN MADE UP TO 29/06/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/04/0013 April 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/04/0010 April 2000 ALTERARTICLES12/03/00

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 S366A DISP HOLDING AGM 22/12/99

View Document

11/01/0011 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/007 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 REGISTERED OFFICE CHANGED ON 24/12/99 FROM: 19-21 CATHERINE PLACE LONDON SW1E 6DX

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

17/11/9917 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 29/06/99; NO CHANGE OF MEMBERS

View Document

18/08/9918 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/9916 June 1999 DIRECTOR RESIGNED

View Document

16/06/9916 June 1999 NEW SECRETARY APPOINTED

View Document

16/06/9916 June 1999 REGISTERED OFFICE CHANGED ON 16/06/99 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

16/06/9916 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW DIRECTOR APPOINTED

View Document

15/04/9915 April 1999 NEW SECRETARY APPOINTED

View Document

18/08/9818 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 29/06/98; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/09/9716 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/9716 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/09/972 September 1997 RETURN MADE UP TO 29/06/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 LOCATION OF REGISTER OF MEMBERS

View Document

31/07/9731 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

11/06/9711 June 1997 ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/03/97

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

13/05/9713 May 1997 ACC. REF. DATE SHORTENED FROM 31/03/97 TO 30/09/96

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

17/03/9717 March 1997 AUDITOR'S RESIGNATION

View Document

10/03/9710 March 1997 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

10/03/9710 March 1997 REGISTERED OFFICE CHANGED ON 10/03/97 FROM: 45-49 CHORLEY NEW ROAD BOLTON LANCASHIRE BL1 4QR

View Document

07/03/977 March 1997 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

24/02/9724 February 1997 SALE OF ASSETS 14/02/97

View Document

24/02/9724 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/9724 February 1997 SECRETARY RESIGNED

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM: 12 CHARLOTTE STREET MANCHESTER M1 4HP

View Document

07/08/967 August 1996 RETURN MADE UP TO 29/06/96; NO CHANGE OF MEMBERS

View Document

14/05/9614 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

20/10/9520 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/10/9520 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 RETURN MADE UP TO 29/06/95; FULL LIST OF MEMBERS

View Document

27/04/9527 April 1995 NEW SECRETARY APPOINTED

View Document

27/04/9527 April 1995 SECRETARY RESIGNED

View Document

27/04/9527 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9522 March 1995 DIRECTOR RESIGNED

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

14/12/9414 December 1994 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

04/10/944 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9416 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/947 July 1994 NEW SECRETARY APPOINTED

View Document

07/07/947 July 1994 RETURN MADE UP TO 29/06/94; NO CHANGE OF MEMBERS

View Document

28/06/9428 June 1994 NEW DIRECTOR APPOINTED

View Document

21/04/9421 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/942 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9423 March 1994 DIRECTOR RESIGNED

View Document

02/02/942 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

06/12/936 December 1993 NEW DIRECTOR APPOINTED

View Document

25/09/9325 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9315 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/937 July 1993 RETURN MADE UP TO 29/06/93; NO CHANGE OF MEMBERS

View Document

07/07/937 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/11/9226 November 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

08/07/928 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/07/928 July 1992 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/07/928 July 1992 RETURN MADE UP TO 29/06/92; FULL LIST OF MEMBERS

View Document

16/06/9216 June 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: 60 CLAUGHTON STREET ST HELENS MERSEYSIDE WA10 1SN

View Document

02/03/922 March 1992 NEW SECRETARY APPOINTED

View Document

01/07/911 July 1991 RETURN MADE UP TO 29/06/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 252/366/386 31/01/91

View Document

06/02/916 February 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

15/05/9015 May 1990 REGISTERED OFFICE CHANGED ON 15/05/90 FROM: 15 BRIDGEMAN TERRACE WIGAN WN1 1TB

View Document

29/01/9029 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

26/01/9026 January 1990 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

12/12/8812 December 1988 REGISTERED OFFICE CHANGED ON 12/12/88 FROM: 2 PENDLEBURY ROAD GATLEY CHEADLE CHESHIRE SK8 4BH

View Document

12/12/8812 December 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

11/12/8711 December 1987 REGISTERED OFFICE CHANGED ON 11/12/87 FROM: 52 LORD STREET STOCKPORT SK1 3NA

View Document

08/07/878 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 RETURN MADE UP TO 24/02/86; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 RETURN MADE UP TO 27/03/87; FULL LIST OF MEMBERS

View Document

01/04/871 April 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

06/07/846 July 1984 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