INFORMATION SYSTEMS ASSOCIATES LIMITED

Company Documents

DateDescription
30/12/1330 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

30/09/1330 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

30/09/1330 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2013

View Document

14/08/1314 August 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2013

View Document

04/02/134 February 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2013

View Document

08/08/128 August 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2012:LIQ. CASE NO.1

View Document

11/06/1211 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2012:LIQ. CASE NO.1

View Document

09/08/119 August 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2011:LIQ. CASE NO.1

View Document

31/01/1131 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2011:LIQ. CASE NO.1

View Document

04/08/104 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2010:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009083

View Document

28/07/0928 July 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

28/07/0928 July 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

09/07/099 July 2009 REGISTERED OFFICE CHANGED ON 09/07/09 FROM: THE PERFUME FACTORY 140 WALES ROAD LONDON W3 6UG

View Document

29/06/0929 June 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 SECRETARY APPOINTED MR ANDREW MITCHELL PATERSON

View Document

26/06/0926 June 2009 SECRETARY RESIGNED THOMAS PAYNE

View Document

26/06/0926 June 2009 DIRECTOR RESIGNED THOMAS PAYNE

View Document

13/01/0913 January 2009 SECRETARY APPOINTED THOMAS FRANCIS PAYNE

View Document

02/01/092 January 2009 DIRECTOR APPOINTED GREG CLOUGH

View Document

02/01/092 January 2009 DIRECTOR AND SECRETARY RESIGNED GEORGE JACKSON

View Document

02/01/092 January 2009 DIRECTOR RESIGNED DAVID WALTON

View Document

23/12/0823 December 2008 REGISTERED OFFICE CHANGED ON 23/12/08 FROM: ORCHEHILL HOUSE 61 ORCHEHILL AVENUE GERRARDS CROSS BUCKINGHAMSHIRE SL9 8QH

View Document

12/08/0812 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/07/0825 July 2008 Appointment Terminate, Director And Secretary Derek George Essen Logged Form

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED DAVID WALTON

View Document

23/07/0823 July 2008 DIRECTOR AND SECRETARY APPOINTED GEORGE BARRY JACKSON

View Document

23/07/0823 July 2008 REGISTERED OFFICE CHANGED ON 23/07/08 FROM: THE PERFUME FACTORY 140 WALES FARM ROAD LONDON W3 6UG

View Document

04/07/084 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/05/0821 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 DIRECTOR'S PARTICULARS THOMAS PAYNE

View Document

05/04/085 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

30/05/0730 May 2007 RETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS

View Document

23/04/0723 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 DIRECTOR RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/10/0525 October 2005 � IC 11375/10500 22/09/05 � SR 875@1=875

View Document

20/06/0520 June 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 � IC 12681/12028 05/11/04 � SR 653@1=653

View Document

08/03/058 March 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/03/058 March 2005 � IC 12028/11375 16/11/04 � SR 653@1=653

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

08/09/048 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 REGISTERED OFFICE CHANGED ON 21/11/03 FROM: RAMSAY HOUSE 18 VERA AVENUE GRANGE PARK LONDON N21 1RB

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

12/05/0312 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/0312 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/033 April 2003 � IC 12250/11375 12/02/03 � SR 875@1=875

View Document

10/03/0310 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/05/0229 May 2002 REGISTERED OFFICE CHANGED ON 29/05/02 FROM: CRAVEN HOUSE 40-44 UXBRIDGE ROAD LONDON W5 2BS

View Document

29/05/0229 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

21/01/0221 January 2002 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/01/0221 January 2002 � IC 13125/12250 19/11/01 � SR 875@1=875

View Document

10/12/0110 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

05/10/015 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

24/08/0124 August 2001 � IC 14000/13125 07/08/01 � SR 875@1=875

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

30/12/9930 December 1999 AUDITOR'S RESIGNATION

View Document

21/12/9921 December 1999 AUDITOR'S RESIGNATION

View Document

28/07/9928 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

24/05/9924 May 1999 RECLASS OF SHARES 14/05/99

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: G OFFICE CHANGED 14/05/99 LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

14/05/9914 May 1999 RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/07/9829 July 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

03/07/983 July 1998 NEW DIRECTOR APPOINTED

View Document

03/07/983 July 1998 LOCATION OF DEBENTURE REGISTER

View Document

03/07/983 July 1998 REGISTERED OFFICE CHANGED ON 03/07/98 FROM: G OFFICE CHANGED 03/07/98 THE ESTATE OFFICE 154 SAXON DRIVE LONDON W3 0NT

View Document

03/07/983 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/983 July 1998 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

06/05/986 May 1998 AUDITOR'S RESIGNATION

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/9719 June 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/978 May 1997 RETURN MADE UP TO 30/04/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW SECRETARY APPOINTED

View Document

22/04/9722 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9618 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/9616 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 AUDITOR'S RESIGNATION

View Document

06/03/966 March 1996 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/952 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/11/952 November 1995 ADOPT MEM AND ARTS 18/10/95

View Document

29/09/9529 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

23/05/9523 May 1995 RETURN MADE UP TO 01/05/95; FULL LIST OF MEMBERS

View Document

11/10/9411 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

05/07/945 July 1994 AUDITOR'S RESIGNATION

View Document

21/06/9421 June 1994

View Document

21/06/9421 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

21/06/9421 June 1994 RETURN MADE UP TO 01/05/94; CHANGE OF MEMBERS

View Document

16/03/9416 March 1994 NEW DIRECTOR APPOINTED

View Document

27/10/9327 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

11/05/9311 May 1993 RETURN MADE UP TO 01/05/93; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993

View Document

13/10/9213 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/07/9215 July 1992

View Document

15/07/9215 July 1992 RETURN MADE UP TO 01/05/92; FULL LIST OF MEMBERS

View Document

29/06/9229 June 1992 AUDITOR'S RESIGNATION

View Document

03/01/923 January 1992 REGISTERED OFFICE CHANGED ON 03/01/92 FROM: G OFFICE CHANGED 03/01/92 2 UPPER STATION ROAD RADLETT HERTS WD7 8BX

View Document

17/09/9117 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

29/05/9129 May 1991

View Document

29/05/9129 May 1991 RETURN MADE UP TO 01/05/91; NO CHANGE OF MEMBERS

View Document

19/11/9019 November 1990 RETURN MADE UP TO 01/05/90; FULL LIST OF MEMBERS

View Document

19/11/9019 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

12/03/9012 March 1990 NEW DIRECTOR APPOINTED

View Document

08/12/898 December 1989 01/05/89 FULL LIST NOF

View Document

15/05/8915 May 1989 NC INC ALREADY ADJUSTED

View Document

15/05/8915 May 1989 �13860 05/04/89

View Document

15/05/8915 May 1989 � NC 5000/100000 05/04

View Document

14/04/8914 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/8930 January 1989 � NC 1000/5000 02/11/8

View Document

05/05/885 May 1988 WD 28/03/88 AD 06/01/88--------- � SI 98@1=98 � IC 2/100

View Document

05/05/885 May 1988 WD 28/03/88 PD 06/01/88--------- � SI 2@1

View Document

05/02/885 February 1988 COMPANY NAME CHANGED FORMATSENIOR LIMITED CERTIFICATE ISSUED ON 08/02/88

View Document

07/01/887 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/12/8716 December 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/8714 December 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: G OFFICE CHANGED 14/12/87 2 BACHES ST LONDON N1 6UB

View Document

07/12/877 December 1987 ALTER MEM AND ARTS 251187

View Document

06/11/876 November 1987 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