THE INFORMATION SERVICE LIMITED

Company Documents

DateDescription
04/03/154 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

30/09/1430 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/03/1417 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

25/09/1325 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

05/03/135 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

30/08/1230 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 SECRETARY APPOINTED MICHAEL HOWARD DAVIES

View Document

11/04/1211 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/04/124 April 2012 APPOINTMENT TERMINATED, SECRETARY JANET REID

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/03/1110 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

20/01/1120 January 2011 SECRETARY APPOINTED JANET DOROTHY REID

View Document

20/01/1120 January 2011 APPOINTMENT TERMINATED, SECRETARY MARIE ROSS

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

04/03/104 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARIE ISOBEL ROSS / 01/10/2009

View Document

04/03/104 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LEWIS WARK / 01/10/2009

View Document

25/10/0925 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARION VENMAN / 23/07/2008

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED DAVID LEWIS WARK

View Document

10/03/0810 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

10/03/0810 March 2008

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN HEASLEY

View Document

07/02/087 February 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

19/12/0719 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/11/078 November 2007 NEW DIRECTOR APPOINTED

View Document

08/11/078 November 2007

View Document

08/11/078 November 2007 SECRETARY RESIGNED

View Document

08/11/078 November 2007

View Document

08/11/078 November 2007 DIRECTOR RESIGNED

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

05/03/075 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

10/07/0610 July 2006 NEW DIRECTOR APPOINTED

View Document

10/07/0610 July 2006 DIRECTOR RESIGNED

View Document

10/07/0610 July 2006 NEW SECRETARY APPOINTED

View Document

10/07/0610 July 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

02/03/062 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 NEW DIRECTOR APPOINTED

View Document

15/06/0515 June 2005 DIRECTOR RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/059 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/08/0425 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0412 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM:
C/O POWERSYSTEMS
3 PRENTON WAY
PRENTON
CH43 3ET

View Document

10/06/0310 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/0315 May 2003 REGISTERED OFFICE CHANGED ON 15/05/03 FROM:
5TH FLOOR 30 CANNON STREET
LONDON
EC4M 6XH

View Document

12/05/0312 May 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

21/01/0321 January 2003 NEW SECRETARY APPOINTED

View Document

20/01/0320 January 2003 SECRETARY RESIGNED

View Document

20/01/0320 January 2003 REGISTERED OFFICE CHANGED ON 20/01/03 FROM:
MANWEB HOUSE
CHESTER BUSINESS PARK
WREXHAM ROAD
CHESTER CH4 9RF

View Document

26/11/0226 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

10/05/0210 May 2002 RETURN MADE UP TO 03/05/02; FULL LIST OF MEMBERS

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

13/09/0113 September 2001 SECRETARY RESIGNED

View Document

13/09/0113 September 2001 NEW SECRETARY APPOINTED

View Document

17/05/0117 May 2001 RETURN MADE UP TO 03/05/01; NO CHANGE OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/01/0011 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/12/993 December 1999 NEW SECRETARY APPOINTED

View Document

03/12/993 December 1999 SECRETARY RESIGNED

View Document

03/12/993 December 1999 DIRECTOR RESIGNED

View Document

03/12/993 December 1999 NEW DIRECTOR APPOINTED

View Document

25/10/9925 October 1999 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

25/10/9925 October 1999 ALTER MEM AND ARTS 08/10/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 03/05/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

05/05/995 May 1999 NEW DIRECTOR APPOINTED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

04/05/994 May 1999 DIRECTOR RESIGNED

View Document

18/04/9918 April 1999 S366A DISP HOLDING AGM 31/03/99

View Document

12/04/9912 April 1999 DIRECTOR RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/12/9816 December 1998 AUDITOR'S RESIGNATION

View Document

13/10/9813 October 1998 DIRECTOR RESIGNED

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

08/07/988 July 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/9810 May 1998 RETURN MADE UP TO 03/05/98; NO CHANGE OF MEMBERS

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

28/12/9728 December 1997 COMPANY NAME CHANGED
SUPERCALL LIMITED
CERTIFICATE ISSUED ON 29/12/97

View Document

15/05/9715 May 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM:
C/O MANWEB PLC MANWEB HOUSE
CHESTER BUSINESS PARK
WREXHAM ROAD
CHESTER CH4 9RF

View Document

18/04/9718 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/972 January 1997 REGISTERED OFFICE CHANGED ON 02/01/97 FROM:
SEALAND ROAD
CHESTER
CH1 4LR

View Document

17/12/9617 December 1996 ACC. REF. DATE EXTENDED FROM 30/09/96 TO 31/03/97

View Document

06/06/966 June 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 NEW SECRETARY APPOINTED

View Document

15/05/9615 May 1996 NEW DIRECTOR APPOINTED

View Document

07/05/967 May 1996 REGISTERED OFFICE CHANGED ON 07/05/96 FROM:
UNIT 3 THE TECHNOLOGY PARK
COLINDEEP LANE
COLINDALE
NW9 6BY

View Document

01/05/961 May 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/04/9616 April 1996 NEW DIRECTOR APPOINTED

View Document

16/04/9616 April 1996 ALTER MEM AND ARTS 26/03/96

View Document

16/04/9616 April 1996 SECRETARY RESIGNED

View Document

14/04/9614 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

12/04/9612 April 1996 AUDITOR'S RESIGNATION

View Document

03/08/953 August 1995 AMENDED FULL ACCOUNTS MADE UP TO 30/09/94

View Document

31/07/9531 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/07/9524 July 1995 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

26/05/9526 May 1995 RETURN MADE UP TO 03/05/95; NO CHANGE OF MEMBERS

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

16/08/9416 August 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

23/05/9423 May 1994 NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9423 May 1994 NEW SECRETARY APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 NEW SECRETARY APPOINTED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 SECRETARY RESIGNED

View Document

11/05/9411 May 1994 COMPANY NAME CHANGED
COMPUTERDIAL LIMITED
CERTIFICATE ISSUED ON 12/05/94

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/9419 April 1994 AUDITOR'S RESIGNATION

View Document

19/04/9419 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/9419 April 1994 REGISTERED OFFICE CHANGED ON 19/04/94 FROM:
CHANCEL HOUSE
NEASDEN LANE
LONDON
NW10 2XE

View Document

19/04/9419 April 1994 GUARANTEE 30/03/94

View Document

19/04/9419 April 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/04/9417 April 1994 NC INC ALREADY ADJUSTED
29/03/94

View Document

17/04/9417 April 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/03/94

View Document

06/04/946 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/9319 November 1993 SECRETARY'S PARTICULARS CHANGED

View Document

09/11/939 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

21/08/9221 August 1992 FULL ACCOUNTS MADE UP TO 14/02/91

View Document

21/08/9221 August 1992 S369(4) SHT NOTICE MEET 16/07/92

View Document

22/05/9222 May 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 ACCOUNTING REF. DATE SHORT FROM 14/02 TO 31/12

View Document

27/09/9127 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/09/9111 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/09/914 September 1991 RETURN MADE UP TO 28/08/91; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/08/9122 August 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

19/08/9119 August 1991 NEW SECRETARY APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/07/9118 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/07/915 July 1991 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 REGISTERED OFFICE CHANGED ON 02/07/91 FROM:
14 RANSOME'S DOCK
35-37 PARKGATE ROAD
LONDON
SW11 4NP

View Document

03/04/913 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 14/02

View Document

16/01/9116 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/9024 July 1990 REGISTERED OFFICE CHANGED ON 24/07/90 FROM:
MARBOURNE HOUSE
56 ENNISMORE GARDENS
LONDON
SW7

View Document

06/06/906 June 1990 DIRECTOR RESIGNED

View Document

09/05/909 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/01/904 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/8931 July 1989 REGISTERED OFFICE CHANGED ON 31/07/89 FROM:
REX HOUSE
THIRD FLOOR
4-12 LOWER REGENT STREET
LONDON SW1Y 4PE

View Document

20/04/8920 April 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/01/8912 January 1989 ￯﾿ᄑ NC 100000/500000

View Document

12/01/8912 January 1989 ADOPT MEM AND ARTS 20/12/88

View Document

25/10/8825 October 1988 RETURN MADE UP TO 02/09/88; FULL LIST OF MEMBERS

View Document

13/09/8813 September 1988 NEW DIRECTOR APPOINTED

View Document

10/11/8710 November 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

30/10/8730 October 1987 NEW DIRECTOR APPOINTED

View Document

06/07/876 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 DIRECTOR RESIGNED

View Document

10/01/8710 January 1987 ANNUAL RETURN MADE UP TO 01/06/87

View Document

18/11/8618 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8617 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/8628 October 1986 NEW DIRECTOR APPOINTED

View Document

19/08/8619 August 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/8613 June 1986 REGISTERED OFFICE CHANGED ON 13/06/86 FROM:
128 QUEEN VICTORIA STREET
LONDON
EC4P 4JX

View Document

11/04/8611 April 1986 DIR / SEC APPOINT / RESIGN

View Document

03/02/863 February 1986 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 03/02/86

View Document

19/11/8519 November 1985 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