INFORMATION SYSTEM NETWORKS (RIPPON) LTD

Company Documents

DateDescription
07/10/047 October 2004 DISSOLVED

View Document

07/07/047 July 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/07/047 July 2004 RETURN OF FINAL MEETING RECEIVED

View Document

13/05/0413 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/11/0317 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/05/0330 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: G OFFICE CHANGED 07/06/02 WAYSIDE HOUSE REMENHAM HILL HENLEY ON THAMES RG9 3EE

View Document

07/06/027 June 2002 APPOINTMENT OF LIQUIDATOR

View Document

07/06/027 June 2002 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/06/027 June 2002 STATEMENT OF AFFAIRS

View Document

26/11/0126 November 2001 RETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

21/09/0121 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 AUDITOR'S RESIGNATION

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 COMPANY NAME CHANGED COMPLETE COMPUTER SERVICES 2000 LIMITED CERTIFICATE ISSUED ON 19/03/01

View Document

02/10/002 October 2000 RETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 REGISTERED OFFICE CHANGED ON 17/11/99 FROM: G OFFICE CHANGED 17/11/99 WYCLIFFE HOUSE 51 BORRAGE LANE RIPON NORTH YORKSHIRE HG4 2PZ

View Document

18/09/9918 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/9910 September 1999 REGISTERED OFFICE CHANGED ON 10/09/99 FROM: G OFFICE CHANGED 10/09/99 BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

10/09/9910 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 NEW DIRECTOR APPOINTED

View Document

10/09/9910 September 1999 DIRECTOR RESIGNED

View Document

10/09/9910 September 1999 SECRETARY RESIGNED

View Document

07/09/997 September 1999 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