INTEGRATED SECURITY SOLUTIONS (DIGITAL) LIMITED

Company Documents

DateDescription
17/08/1017 August 2010 STRUCK OFF AND DISSOLVED

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

21/01/1021 January 2010 Annual return made up to 15 December 2009 with full list of shareholders

View Document

24/10/0924 October 2009 SECRETARY APPOINTED JANE ANNE MASON

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, SECRETARY ALAN MASON

View Document

08/01/098 January 2009 RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

17/01/0817 January 2008 RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 � NC 1000/50000 26/04/06

View Document

27/06/0727 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/12/0519 December 2005 RETURN MADE UP TO 15/12/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 15/12/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

16/09/0416 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 15/12/03; NO CHANGE OF MEMBERS

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/035 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

29/01/0329 January 2003 RETURN MADE UP TO 15/12/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: G OFFICE CHANGED 25/03/02 46 BRIDGE STREET GODALMING SURREY GU7 1HL

View Document

18/01/0218 January 2002 RETURN MADE UP TO 15/12/01; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS; AMEND

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

31/05/0131 May 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 15/12/00; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 S80A AUTH TO ALLOT SEC 08/06/00

View Document

30/12/9930 December 1999 RETURN MADE UP TO 15/12/99; FULL LIST OF MEMBERS

View Document

01/03/991 March 1999 SECRETARY RESIGNED

View Document

01/03/991 March 1999 DIRECTOR RESIGNED

View Document

17/02/9917 February 1999 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 30/04/00

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

16/02/9916 February 1999 NEW SECRETARY APPOINTED

View Document

16/02/9916 February 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 REGISTERED OFFICE CHANGED ON 07/01/99 FROM: G OFFICE CHANGED 07/01/99 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTFORDSHIRE WD7 7AR

View Document

15/12/9815 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/12/9815 December 1998 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