TALISMAN INFORMATION SYSTEMS TRUSTEES LIMITED

Company Documents

DateDescription
19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/12/1613 December 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/166 December 2016 APPLICATION FOR STRIKING-OFF

View Document

14/11/1614 November 2016 DIRECTOR APPOINTED MR TIMOTHY BRIANT

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR GAVIN KENNETH TAGG

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY DAVID FIRTH

View Document

15/08/1615 August 2016 DIRECTOR APPOINTED MR JOHN LOGAN MARSHALL III

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM
C/O PENNA PLC
5 FLEET PLACE
LONDON
EC4M 7RD

View Document

07/04/167 April 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/04/1423 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM
5 FLEET PLACE
LONDON
EC4M 7RD
UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK SINCLAIR

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN GARDNER

View Document

03/04/133 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/09/123 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

25/10/1125 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

09/05/119 May 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

18/02/1118 February 2011 DIRECTOR APPOINTED MR PATRICK SINCLAIR

View Document

18/02/1118 February 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL LINTON

View Document

06/10/106 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

13/04/1013 April 2010 REGISTERED OFFICE CHANGED ON 13/04/2010 FROM ST MARY'S COURT, 3RD FLOOR 20 ST MARY AT HILL LONDON EC3R 8EE

View Document

13/04/1013 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

28/09/0928 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

03/06/093 June 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR PATRICIA MARCHANT

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED MR NIGEL ROBERT LINTON

View Document

16/07/0816 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 REGISTERED OFFICE CHANGED ON 03/05/06 FROM: G OFFICE CHANGED 03/05/06 15 WELBECK STREET LONDON W1G 9XT

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 NEW DIRECTOR APPOINTED

View Document

02/08/052 August 2005 DIRECTOR RESIGNED

View Document

08/04/058 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/12/0413 December 2004 DIRECTOR RESIGNED

View Document

26/05/0426 May 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

25/01/0425 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

07/08/017 August 2001 REGISTERED OFFICE CHANGED ON 07/08/01 FROM: G OFFICE CHANGED 07/08/01 1 BOW CHURCHYARD LONDON EC4M 9DQ

View Document

04/05/014 May 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/09/0026 September 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 NEW DIRECTOR APPOINTED

View Document

27/07/9827 July 1998 NEW SECRETARY APPOINTED

View Document

27/07/9827 July 1998 SECRETARY RESIGNED

View Document

27/07/9827 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: G OFFICE CHANGED 15/07/98 3RD FLOOR ABBOTS HOUSE ABBEY STREET READING RG1 3BD

View Document

15/07/9815 July 1998 ALTER MEM AND ARTS 30/06/98

View Document

15/07/9815 July 1998 NEW DIRECTOR APPOINTED

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED GAC NO.115 LIMITED CERTIFICATE ISSUED ON 25/06/98

View Document

08/04/988 April 1998 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