INDIVIDUAL SUPPORT NETWORKS LIMITED

Company Documents

DateDescription
24/08/1124 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

24/08/1124 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

18/08/1118 August 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY):LIQ. CASE NO.1:IP NO.OR000017,00009175,00009230

View Document

18/08/1118 August 2011 REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 1 GORDON AVENUE HIGHAMS PARK CHINGFORD LONDON E4 9QT

View Document

04/02/114 February 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000017

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, DIRECTOR BEN ABANG BROWN

View Document

20/10/1020 October 2010 APPOINTMENT TERMINATED, DIRECTOR MOLLOE KENNEDY

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR BEN THOMAS ABANG BROWN

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOLLOE JACQUELINE KENNEDY / 01/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LIONEL GRANT COLLINS / 01/10/2009

View Document

19/08/1019 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW COLLINS / 17/07/2008

View Document

29/08/0829 August 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / MOLLOE KENNEDY / 17/07/2008

View Document

09/08/079 August 2007 RETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

15/08/0515 August 2005 RETURN MADE UP TO 18/07/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/08/0329 August 2003 RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

16/07/0216 July 2002 RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 REGISTERED OFFICE CHANGED ON 10/01/02 FROM: G OFFICE CHANGED 10/01/02 4 BISTERNE AVENUE LONDON E17 3QS

View Document

04/11/014 November 2001 RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: G OFFICE CHANGED 06/03/01 40 FRASER ROAD WALTHAMSTOW LONDON E17 9DD

View Document

30/09/0030 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 18/07/99; NO CHANGE OF MEMBERS

View Document

05/03/995 March 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 18/07/98; NO CHANGE OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

17/09/9717 September 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/11/97

View Document

11/09/9711 September 1997 RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 REGISTERED OFFICE CHANGED ON 01/08/96 FROM: G OFFICE CHANGED 01/08/96 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996 SECRETARY RESIGNED

View Document

01/08/961 August 1996 NEW SECRETARY APPOINTED

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

18/07/9618 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/07/9618 July 1996 Incorporation

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