INTERNET STORAGE LIMITED

Company Documents

DateDescription
13/08/1913 August 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

10/05/1910 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2019:LIQ. CASE NO.1

View Document

09/05/189 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 15/03/2018:LIQ. CASE NO.1

View Document

11/04/1711 April 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2017

View Document

10/05/1610 May 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/03/2016

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM DOW SCHOFIELD WATTS BUSINESS RECOVERY LLP 7700 DARESBURY PARK DARESBURY WARRINGTON WA4 4BS

View Document

27/03/1527 March 2015 REGISTERED OFFICE CHANGED ON 27/03/2015 FROM PROSPECT HOUSE PROSPECT WAY VICTORIAL BUSINESS PARK BIDDULPH STOKE-ON-TRENT ST8 7PL

View Document

26/03/1526 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1526 March 2015 SPECIAL RESOLUTION TO WIND UP

View Document

26/03/1526 March 2015 DECLARATION OF SOLVENCY

View Document

13/03/1513 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

04/04/144 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

07/11/137 November 2013 PREVSHO FROM 31/10/2013 TO 31/07/2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

22/07/1322 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/06/1328 June 2013 REGISTERED OFFICE CHANGED ON 28/06/2013 FROM UNIT M FORGE WAY BROWNLEES INDUSTRIAL ESTATE BROWNLEES BIDDULPH STOKE ON TRENT ST8 7DN

View Document

17/04/1317 April 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

03/11/123 November 2012 DISS40 (DISS40(SOAD))

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

30/10/1230 October 2012 FIRST GAZETTE

View Document

27/02/1227 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

26/07/1126 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

25/02/1125 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/07/1015 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MORRIS / 14/04/2010

View Document

13/04/1013 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN MORRIS / 22/02/2010

View Document

13/04/1013 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANK MOSS / 22/02/2010

View Document

13/04/1013 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN FRANK MOSS / 22/02/2010

View Document

04/06/094 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY DONNA MOSS-SEYMOUR

View Document

22/05/0922 May 2009 SECRETARY APPOINTED MR KEVIN MORRIS

View Document

23/02/0923 February 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 DIRECTOR APPOINTED MR FRANK MOSS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

31/03/0831 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: 40A SANDS ROAD HARRISEAHEAD STOKE ON TRENT STAFFORDSHIRE ST7 4LA

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0628 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 NC INC ALREADY ADJUSTED 01/11/05

View Document

20/02/0620 February 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

08/11/058 November 2005 ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/10/04

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

11/12/0411 December 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 DIRECTOR RESIGNED

View Document

28/10/0428 October 2004 NEW DIRECTOR APPOINTED

View Document

28/10/0428 October 2004 REGISTERED OFFICE CHANGED ON 28/10/04 FROM: 36 MOW LANE GILLOW HEATH BIDDULPH STOKE ON TRENT ST8 6QD

View Document

26/02/0426 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: 36 MOW LANE GILLOW HEATH BIDDULPH STOKE ON TRENT ST8 6QQ

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: EBENEZER HOUSE RYECROFT NEWCASTLE UNDER LYME STAFFORDSHIRE ST5 2BE

View Document

25/03/0325 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

11/03/0211 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 30/04/02

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 NEW SECRETARY APPOINTED

View Document

26/02/0126 February 2001 SECRETARY RESIGNED

View Document

26/02/0126 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 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