INTERNATIONAL SURVEYS & CONSULTING NETWORK LTD

Company Documents

DateDescription
23/09/1423 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

01/08/141 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS NIRA AMAR / 29/05/2013

View Document

25/02/1325 February 2013 APPOINTMENT TERMINATED, DIRECTOR SHARON DAOUDI

View Document

25/02/1325 February 2013 DIRECTOR APPOINTED MS NIRA AMAR

View Document

24/01/1324 January 2013 Annual return made up to 6 November 2012 with full list of shareholders

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM
38 WIGMORE STREET
LONDON
W1U 2HA
UNITED KINGDOM

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/11/119 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/11/108 November 2010 Annual return made up to 6 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED MR SHARON DAOUDI

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR CINZIA VIVIANI O'REILLY

View Document

21/06/1021 June 2010 CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED

View Document

21/06/1021 June 2010 CORPORATE DIRECTOR APPOINTED KAPPA DIRECTORS LIMITED

View Document

26/03/1026 March 2010 DIRECTOR APPOINTED MRS CINZIA VIVIANI VIVIANI O'REILLY

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR BARRY PESKIN

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, DIRECTOR HANOVER CORPORATE MANAGEMENT LIMITED

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM
3RD FLOOR
15 HANOVER SQUARE
LONDON
W1S 1HS

View Document

26/03/1026 March 2010 APPOINTMENT TERMINATED, SECRETARY HANOVER CORPORATE SERVICES LIMITED

View Document

18/12/0918 December 2009 Annual return made up to 6 November 2009 with full list of shareholders

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/11/0811 November 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/09/0811 September 2008 DIRECTOR APPOINTED BARRY PESKIN

View Document

22/11/0722 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
15 HANOVER SQUARE
LONDON
W1S 1HS

View Document

18/12/0618 December 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

14/01/0514 January 2005 RETURN MADE UP TO 05/12/04; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

25/06/0425 June 2004 NEW SECRETARY APPOINTED

View Document

25/06/0425 June 2004 REGISTERED OFFICE CHANGED ON 25/06/04 FROM:
6TH FLOOR EAST
30 SAINT JAMES STREET
LONDON
SW1A 1HB

View Document

25/06/0425 June 2004 SECRETARY RESIGNED

View Document

25/06/0425 June 2004 DIRECTOR RESIGNED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM:
80 BROOK STREET
LONDON
W1Y 5DD

View Document

07/04/037 April 2003 COMPANY NAME CHANGED
WORLDWIDE PLAYERS LTD
CERTIFICATE ISSUED ON 07/04/03

View Document

23/12/0223 December 2002 RETURN MADE UP TO 05/12/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

12/12/0112 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 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