ISAACS PROPERTY INVESTMENTS LIMITED

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

07/01/147 January 2014 First Gazette notice for voluntary strike-off

View Document

25/06/1325 June 2013 Compulsory strike-off action has been suspended

View Document

23/04/1323 April 2013 First Gazette notice for compulsory strike-off

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

29/01/1329 January 2013 APPOINTMENT TERMINATED, SECRETARY HANNAH BUCK

View Document

29/01/1329 January 2013 Termination of appointment of Hannah Perine Buck as a secretary on 2013-01-14

View Document

24/04/1224 April 2012 Compulsory strike-off action has been suspended

View Document

24/04/1224 April 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

03/04/123 April 2012 First Gazette notice for compulsory strike-off

View Document

19/07/1119 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

19/07/1119 July 2011 Annual return made up to 2011-07-14 with full list of shareholders

View Document

24/12/1024 December 2010 Accounts for a dormant company made up to 2010-03-31

View Document

24/12/1024 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/09/101 September 2010 Annual return made up to 2010-07-14 with full list of shareholders

View Document

01/09/101 September 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

31/01/1031 January 2010 Total exemption small company accounts made up to 2009-03-31

View Document

02/09/092 September 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

02/09/092 September 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 14/07/08; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009

View Document

01/04/091 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

01/04/091 April 2009 Accounts made up to 2008-03-31

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

11/03/0911 March 2009 RETURN MADE UP TO 14/07/07; FULL LIST OF MEMBERS

View Document

11/03/0911 March 2009

View Document

11/03/0911 March 2009 Compulsory strike-off action has been discontinued

View Document

10/03/0910 March 2009

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM 20 BELSAY PLACE ARTHURS HILL NEWCASTLE TYNE & WEAR NE4 5NX

View Document

10/03/0910 March 2009

View Document

10/03/0910 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / UMAR YUSUFU / 10/03/2006

View Document

10/03/0910 March 2009 SECRETARY'S CHANGE OF PARTICULARS / HANNAH BUCK / 10/03/2006

View Document

10/03/0910 March 2009

View Document

10/03/0910 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/07/06; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 FIRST GAZETTE

View Document

10/03/0910 March 2009 First Gazette notice for compulsory strike-off

View Document

03/02/083 February 2008 Accounts made up to 2007-03-31

View Document

03/02/083 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

26/01/0726 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 Accounts made up to 2006-03-31

View Document

26/07/0626 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

26/07/0626 July 2006

View Document

03/05/063 May 2006 Total exemption small company accounts made up to 2005-07-31

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 14/07/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/051 June 2005

View Document

21/07/0421 July 2004 DIRECTOR RESIGNED

View Document

21/07/0421 July 2004

View Document

21/07/0421 July 2004 REGISTERED OFFICE CHANGED ON 21/07/04 FROM: 1 SAVILLE CHAMBERS NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

21/07/0421 July 2004

View Document

21/07/0421 July 2004 NEW DIRECTOR APPOINTED

View Document

21/07/0421 July 2004 NEW SECRETARY APPOINTED

View Document

21/07/0421 July 2004

View Document

21/07/0421 July 2004

View Document

21/07/0421 July 2004 SECRETARY RESIGNED

View Document

21/07/0421 July 2004

View Document

14/07/0414 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/0414 July 2004 Incorporation

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