AARON SHERIFF ISP LIMITED

Company Documents

DateDescription
17/02/1217 February 2012 12/12/11 NO CHANGES

View Document

16/01/1216 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

07/05/097 May 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

08/01/088 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

26/07/0726 July 2007 RETURN MADE UP TO 12/12/06; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 REGISTERED OFFICE CHANGED ON 21/06/07 FROM: G OFFICE CHANGED 21/06/07 91 WALLACE ROAD KERSELEY COVENTRY W MIDLANDS CV6 2LW

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

29/04/0729 April 2007 REGISTERED OFFICE CHANGED ON 29/04/07 FROM: G OFFICE CHANGED 29/04/07 44 PINHOE ROAD EXETER DEVON EX4 7HD

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/01/0610 January 2006 REGISTERED OFFICE CHANGED ON 10/01/06 FROM: G OFFICE CHANGED 10/01/06 23 LONGBROOK STREET EXETER DEVON EX4 6AD

View Document

10/01/0510 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: G OFFICE CHANGED 11/08/04 LEX HOUSE, 38A STATION ROAD PORTSLADE EAST SUSSEX BN14 1AG

View Document

11/08/0411 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0423 February 2004 S366A DISP HOLDING AGM 19/12/03

View Document

23/02/0423 February 2004 S369(4) SHT NOTICE MEET 19/12/03

View Document

16/02/0416 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

16/02/0416 February 2004 NEW DIRECTOR APPOINTED

View Document

16/02/0416 February 2004 NEW SECRETARY APPOINTED

View Document

17/12/0317 December 2003 DIRECTOR RESIGNED

View Document

17/12/0317 December 2003 SECRETARY RESIGNED

View Document

12/12/0312 December 2003 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