BRAY LLOYD ISIS LIMITED
Company Documents
Date | Description |
---|---|
25/07/1425 July 2014 | VOLUNTARY STRIKE OFF SUSPENDED |
10/06/1410 June 2014 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
28/05/1428 May 2014 | APPLICATION FOR STRIKING-OFF |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
06/03/146 March 2014 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM 30-34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW |
10/01/1410 January 2014 | Annual return made up to 15 December 2013 with full list of shareholders |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
22/01/1322 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
20/12/1220 December 2012 | Annual return made up to 15 December 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/01/123 January 2012 | Annual return made up to 15 December 2011 with full list of shareholders |
16/03/1116 March 2011 | SHARE CAPITAL DESIGNATED 15/12/2010 |
27/01/1127 January 2011 | CURRSHO FROM 31/12/2011 TO 31/10/2011 |
11/01/1111 January 2011 | DIRECTOR APPOINTED ALEC THOMAS HENRY MCCANN |
11/01/1111 January 2011 | DIRECTOR APPOINTED MATTHEW LLOYD MORRIS |
20/12/1020 December 2010 | APPOINTMENT TERMINATED, DIRECTOR DUNSTANA DAVIES |
20/12/1020 December 2010 | APPOINTMENT TERMINATED, SECRETARY WATERLOW SECRETARIES LIMITED |
15/12/1015 December 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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