INTEGRATION SYSTEMS EMEA LIMITED

Company Documents

DateDescription
23/11/2123 November 2021 Final Gazette dissolved following liquidation

View Document

23/11/2123 November 2021 Final Gazette dissolved following liquidation

View Document

06/11/186 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2018:LIQ. CASE NO.1

View Document

22/11/1722 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/09/2017:LIQ. CASE NO.1

View Document

19/10/1619 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP

View Document

03/10/163 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/10/163 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1626 January 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

13/10/1513 October 2015 APPOINTMENT TERMINATED, DIRECTOR ALLISTER RICHARDSON

View Document

13/07/1513 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/01/1527 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE EARL KEENE / 01/01/2015

View Document

27/01/1527 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 COMPANY NAME CHANGED ISYS CAPITAL TECHNOLOGIES LIMITED CERTIFICATE ISSUED ON 22/01/15

View Document

19/11/1419 November 2014 DIRECTOR APPOINTED MR BRANDON UNDERWOOD

View Document

19/11/1419 November 2014 APPOINTMENT TERMINATED, DIRECTOR BRANDON UNDERWOOD

View Document

28/04/1428 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 SUB-DIVISION 10/02/14

View Document

24/02/1424 February 2014 10/02/14 STATEMENT OF CAPITAL GBP 10.00

View Document

27/01/1427 January 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR ALLISTER JOHN RICHARDSON

View Document

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BRANDON TYLLER UNDERWOOD / 01/12/2012

View Document

11/04/1211 April 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR BRANDON TYLLER UNDERWOOD

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

16/06/1116 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 26 January 2011 with full list of shareholders

View Document

13/12/1013 December 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

26/01/1026 January 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
Recently Viewed
  • PEPYS LIMITED


  • 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