INTELLIGENT DISABLED SOLUTIONS LIMITED

Company Documents

DateDescription
16/04/1816 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065851990003

View Document

14/02/1814 February 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1826 January 2018 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009581,00007851

View Document

26/01/1826 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/10/1725 October 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

11/07/1711 July 2017 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

26/05/1726 May 2017 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/05/1717 May 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/04/173 April 2017 REGISTERED OFFICE CHANGED ON 03/04/2017 FROM
27 PARK LANE
BONEHILL
TAMWORTH
STAFFORDSHIRE
B78 3HY

View Document

28/03/1728 March 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/01/1720 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 065851990004

View Document

21/11/1621 November 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

01/06/161 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/01/1611 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

14/07/1514 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065851990004

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

22/05/1522 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/02/156 February 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/05/1421 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/05/1316 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065851990003

View Document

15/05/1315 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

10/05/1310 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 065851990003

View Document

26/02/1326 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/02/1322 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/05/1221 May 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

11/05/1211 May 2012 09/04/12 STATEMENT OF CAPITAL GBP 100

View Document

24/11/1124 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/05/1110 May 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NOLAN RICHARD WARD / 06/05/2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE SCOTT JOHNSTON / 06/05/2010

View Document

21/06/1021 June 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MR NOLAN RICHARD WARD

View Document

17/06/0917 June 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MR NOLAN RICHARD WARD

View Document

01/08/081 August 2008 APPOINTMENT TERMINATED SECRETARY NOLAN WARD

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED SECRETARY ALDBURY SECRETARIES LIMITED

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information