ISDN DATACOM LIMITED

Company Documents

DateDescription
05/04/225 April 2022 Final Gazette dissolved following liquidation

View Document

05/04/225 April 2022 Final Gazette dissolved following liquidation

View Document

05/01/225 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/06/194 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/03/2019:LIQ. CASE NO.1

View Document

29/05/1829 May 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

24/04/1824 April 2018 NOTICE OF ESTABLISHMENT OF CREDITOR'S OR LIQUIDATION COMMITTEE:LIQ. CASE NO.1

View Document

05/04/185 April 2018 REGISTERED OFFICE CHANGED ON 05/04/2018 FROM THE READING ENTERPRISE CENTRE EARLEY GATE WHITEKNIGHTS ROAD READING BERKSHIRE RG6 6BU

View Document

03/04/183 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/04/183 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

03/04/183 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 21/10/16 STATEMENT OF CAPITAL GBP 128429

View Document

30/01/1730 January 2017 01/04/16 STATEMENT OF CAPITAL GBP 127267

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/07/1615 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

04/10/154 October 2015 ADOPT ARTICLES 14/08/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

16/09/1516 September 2015 14/08/15 STATEMENT OF CAPITAL GBP 126433.00

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

28/04/1528 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

12/03/1512 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 039725640009

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/04/1430 April 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

22/04/1422 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

29/06/1329 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

20/05/1320 May 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/05/1230 May 2012 SAIL ADDRESS CHANGED FROM: C/O J LOMER REGUS 400 THAMES VALLEY PARK THAMES VALLEY PARK READING BERKSHIRE RG6 1PT

View Document

30/05/1230 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM 400 THAMES VALLEY PARK DRIVE THAMES VALLEY PARK READING BERKSHIRE RG6 1PT

View Document

17/05/1217 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

28/09/1128 September 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DISS40 (DISS40(SOAD))

View Document

09/08/119 August 2011 FIRST GAZETTE

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/03/1110 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/02/1123 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

13/08/1013 August 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

08/07/108 July 2010 31/01/10 STATEMENT OF CAPITAL GBP 962

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOCELYN PATRICK LOMER / 13/04/2010

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR GEOFFREY DAVIS

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/06/0926 June 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

25/06/0925 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/06/0924 June 2009 ALTER ARTICLES 01/06/2009

View Document

24/06/0924 June 2009 APPOINTMENT TERMINATED DIRECTOR DINA LOMER

View Document

24/06/0924 June 2009 DIRECTOR APPOINTED GEOFFREY NORMAN JOHN DAVIS

View Document

06/04/096 April 2009 ALTER ARTICLES 19/03/2009

View Document

04/04/094 April 2009 S-DIV

View Document

04/04/094 April 2009 SUB DIVISION 18/07/2008

View Document

04/04/094 April 2009 GBP NC 1000/2000 18/07/08

View Document

08/01/098 January 2009 REGISTERED OFFICE CHANGED ON 08/01/2009 FROM UNIT 2 KESTREL COURT VYNE ROAD SHERBORNE ST JOHN BASINGSTOKE HAMPSHIRE RG24 9HJ

View Document

24/12/0824 December 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

27/06/0827 June 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

15/05/0715 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0611 November 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

29/04/0629 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0627 April 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/12/0529 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

06/09/056 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0521 June 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

02/12/042 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: SUITE 34 THE COACH HOUSE WORTHING PARK BAISNGSTOKE HAMPSHIRE RG23 8PX

View Document

08/07/048 July 2004 NEW SECRETARY APPOINTED

View Document

08/07/048 July 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

03/10/033 October 2003 DIRECTORS AUTHORITY 01/08/03

View Document

05/08/035 August 2003 REGISTERED OFFICE CHANGED ON 05/08/03 FROM: INTEC 2 WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8NE

View Document

05/08/035 August 2003 RETURN MADE UP TO 13/04/03; CHANGE OF MEMBERS

View Document

28/07/0328 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

13/03/0313 March 2003 DIRECTOR RESIGNED

View Document

15/02/0315 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 RE LOAN AGREEMENT 31/12/02

View Document

26/01/0326 January 2003 ARTICLES OF ASSOCIATION

View Document

04/07/024 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/022 July 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/06/0215 June 2002 NEW DIRECTOR APPOINTED

View Document

15/06/0215 June 2002 DIRECTOR RESIGNED

View Document

15/06/0215 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/03/0214 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0215 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/11/0115 November 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/09/01

View Document

03/05/013 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

22/03/0122 March 2001 NEW SECRETARY APPOINTED

View Document

07/03/017 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

18/04/0018 April 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

18/04/0018 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 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