INTERNATIONAL STRUCTURES LIMITED

Company Documents

DateDescription
11/08/1411 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/03/1412 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

08/10/138 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL KINNAIRD STODART / 01/03/2013

View Document

02/04/132 April 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

25/10/1225 October 2012 REGISTERED OFFICE CHANGED ON 25/10/2012 FROM
C/O SAFFERY CHAMPNESS
133 FOUNTAINBRIDGE
EDINBURGH
EH3 9BA
UNITED KINGDOM

View Document

07/03/127 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

31/12/1131 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

15/04/1115 April 2011 CORPORATE SECRETARY APPOINTED RYSAFFE SECRETARIES

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY CHIENE + TAIT

View Document

11/04/1111 April 2011 REGISTERED OFFICE CHANGED ON 11/04/2011 FROM
61 DUBLIN STREET
EDINBURGH
EH3 6NL

View Document

02/03/112 March 2011 ARTICLES OF ASSOCIATION

View Document

20/01/1120 January 2011 ALTER ARTICLES 10/12/2010

View Document

12/01/1112 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DENISON-PENDER

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN DENISON-PENDER / 04/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANK COCKERILL / 04/03/2010

View Document

09/03/109 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

09/03/109 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHIENE & TAIT / 04/03/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL KINNAIRD STODART / 04/03/2010

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/03/095 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MICHAEL KINNAIRD STODDART / 04/03/2009

View Document

05/03/095 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED PAUL FRANK COCKERILL

View Document

05/04/085 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/0818 March 2008 COMPANY NAME CHANGED DPS VENTURES LIMITED
CERTIFICATE ISSUED ON 18/03/08

View Document

04/03/084 March 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


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