INTERNATIONAL SEATING AND MOBILITY LIMITED

Company Documents

DateDescription
14/05/1914 May 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/02/1926 February 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/02/1918 February 2019 APPLICATION FOR STRIKING-OFF

View Document

26/12/1826 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/02/165 February 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/02/1512 February 2015 DIRECTOR APPOINTED MR ANDREW PETER JAMES EDWARDS

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, SECRETARY MAUREEN PALMER

View Document

12/02/1512 February 2015 APPOINTMENT TERMINATED, DIRECTOR RODNEY PALMER

View Document

12/02/1512 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM UNIT 2 WESTSIDE CAMBRIAN INDUSTRIAL ESTATE COEDCAE LANE PONTYCLUN R C T CF72 9EX

View Document

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1224 October 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

24/10/1224 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEVEN BANNISTER

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/09/1123 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLLINGS

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR STEVEN ROSS BANNISTER / 13/09/2010

View Document

20/10/1020 October 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual return made up to 13 September 2009 with full list of shareholders

View Document

20/01/1020 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 1000.0

View Document

07/01/107 January 2010 01/12/09 STATEMENT OF CAPITAL GBP 1000

View Document

06/12/096 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/07/092 July 2009 CURRSHO FROM 30/09/2008 TO 31/03/2008

View Document

23/10/0823 October 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/2008 FROM 32 VILLAGE FARM ROAD VILLAGE FARM INDUSTRIAL ESTATE PYLE BRIDGEND CF33 6BL

View Document

01/05/081 May 2008 COMPANY NAME CHANGED NATIONWIDE SEATING AND MOBILITY LIMITED CERTIFICATE ISSUED ON 08/05/08

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED DR STEVEN ROSS BANNISTER

View Document

18/04/0818 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/09/0713 September 2007 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