THE INTERNET SHOP GROUP LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 STRUCK OFF AND DISSOLVED

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

03/05/113 May 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/02/1011 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HARPINDER BASSI / 11/02/2010

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/11/0926 November 2009 CHANGE OF NAME 05/11/2009

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM AGSA HOUSE 3 FINWAY ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7PT

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR SAMEER ARYA

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED MR HARPINDER BASSI

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: GISTERED OFFICE CHANGED ON 09/07/2009 FROM 28A THE HUNDRED ROMSEY HAMPSHIRE SO51 8BW

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/11/084 November 2008 COMPANY NAME CHANGED FRANKENSHOP LIMITED CERTIFICATE ISSUED ON 04/11/08

View Document

02/09/082 September 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

12/04/0812 April 2008 COMPANY NAME CHANGED UK DISCOUNT STORE LIMITED CERTIFICATE ISSUED ON 17/04/08

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/11/0730 November 2007 SECRETARY RESIGNED

View Document

30/11/0730 November 2007 NEW SECRETARY APPOINTED

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: G OFFICE CHANGED 04/07/07 BARCLAYS BANK CHAMBERS OLD CORN EXCHANGE ROMSEY HAMPSHIRE SO51 8YA

View Document

17/01/0717 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

23/11/0623 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

15/02/0615 February 2006 REGISTERED OFFICE CHANGED ON 15/02/06 FROM: G OFFICE CHANGED 15/02/06 144 ST. PAULS AVENUE SLOUGH SL2 5ER

View Document

17/01/0517 January 2005 SECRETARY RESIGNED

View Document

17/01/0517 January 2005 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