INSTANT SALES SOLUTIONS LIMITED

Company Documents

DateDescription
04/11/144 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/10/1424 October 2014 APPLICATION FOR STRIKING-OFF

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/05/1429 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/04/1316 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

29/11/1229 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 TM01 FOR MATTHEW DAVID BELCHER

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED DAVID DUCKWORTH

View Document

15/04/1115 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BELCHER

View Document

13/09/1013 September 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW LENZIE

View Document

08/07/108 July 2010 DIRECTOR APPOINTED MR NICHOLAS JONES

View Document

26/05/1026 May 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR MATTHEW DAVID BELCHER

View Document

21/05/1021 May 2010 CORPORATE DIRECTOR APPOINTED NGA SYSTEMS LIMITED

View Document

21/05/1021 May 2010 REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 1 BROOKMANS AVENUE BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7QH UNITED KINGDOM

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MATTHEW AARON LENZIE

View Document

19/04/1019 April 2010 REGISTERED OFFICE CHANGED ON 19/04/2010 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW UNITED KINGDOM

View Document

19/04/1019 April 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

15/04/1015 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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