IDENTITY SOLUTIONS LIMITED

Company Documents

DateDescription
14/04/0314 April 2003 DISSOLVED

View Document

14/01/0314 January 2003 NOTICE OF COMPLETION OF WINDING UP

View Document

21/12/0121 December 2001 COURT ORDER TO COMPULSORY WIND UP

View Document

11/12/0111 December 2001 STRIKE-OFF ACTION SUSPENDED

View Document

13/11/0113 November 2001 FIRST GAZETTE

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

19/05/0019 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

15/06/9915 June 1999 RETURN MADE UP TO 21/05/99; NO CHANGE OF MEMBERS

View Document

25/07/9825 July 1998 RETURN MADE UP TO 21/05/98; FULL LIST OF MEMBERS

View Document

27/08/9727 August 1997 ALTER MEM AND ARTS 30/05/97

View Document

27/08/9727 August 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: G OFFICE CHANGED 26/08/97 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

21/05/9721 May 1997 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