ISIS INFORMATICS LIMITED

Company Documents

DateDescription
24/08/1724 August 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

24/05/1724 May 2017 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

01/04/161 April 2016 STATEMENT BY DIRECTORS

View Document

01/04/161 April 2016 SOLVENCY STATEMENT DATED 24/03/16

View Document

01/04/161 April 2016 01/04/16 STATEMENT OF CAPITAL GBP 1.00

View Document

01/04/161 April 2016 REDUCE ISSUED CAPITAL 24/03/2016

View Document

23/03/1623 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL WALKER

View Document

13/01/1613 January 2016 DIRECTOR APPOINTED DR THOMAS LUDWIG LASK

View Document

04/03/154 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

03/03/153 March 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

24/04/1424 April 2014 DIRECTOR APPOINTED MR NEIL JONATHAN WALKER

View Document

24/04/1424 April 2014 APPOINTMENT TERMINATED, DIRECTOR KEITH DODD

View Document

11/03/1411 March 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

10/03/1410 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

15/03/1315 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

17/01/1317 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/03/129 March 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

01/03/121 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

18/04/1118 April 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

03/03/113 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

15/04/1015 April 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH CHARLES DODD / 27/02/2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW PETER GODWIN / 27/02/2010

View Document

15/02/1015 February 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

28/03/0928 March 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/02/0927 February 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR RANDY BROWN

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR PHILIP FERRAZ

View Document

09/12/089 December 2008 DIRECTOR APPOINTED MR KEITH CHARLES DODD

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED ANDREW PETER GODWIN

View Document

10/11/0810 November 2008 SECRETARY APPOINTED ANDREW PETER GODWIN

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED SECRETARY PHILIP FERRAZ

View Document

07/08/087 August 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/08/087 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/07/0826 July 2008 COMPANY NAME CHANGED CIRBO LIMITED CERTIFICATE ISSUED ON 28/07/08

View Document

26/03/0826 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

03/08/063 August 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/05/062 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

17/03/0617 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/03/0517 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/03/046 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 AUDITOR'S RESIGNATION

View Document

28/02/0328 February 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

18/03/0218 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 DIRECTOR RESIGNED

View Document

06/04/016 April 2001 FULL GROUP ACCOUNTS MADE UP TO 30/06/00

View Document

27/03/0127 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 FULL GROUP ACCOUNTS MADE UP TO 30/06/99

View Document

17/12/9917 December 1999 � IC 1130313/750736 17/11/99 � SR 379577@1=379577

View Document

22/10/9922 October 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/10/99

View Document

04/10/994 October 1999 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

05/05/995 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/06/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 27/02/99; NO CHANGE OF MEMBERS

View Document

23/06/9823 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 30/06/98

View Document

23/06/9823 June 1998 SHARES AGREEMENT OTC

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 � NC 500000/1300000 30/03/98

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

26/05/9826 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9820 May 1998 RETURN MADE UP TO 27/02/98; FULL LIST OF MEMBERS

View Document

25/11/9725 November 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

12/05/9712 May 1997 RETURN MADE UP TO 27/02/97; FULL LIST OF MEMBERS

View Document

09/01/979 January 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

02/04/962 April 1996 RETURN MADE UP TO 27/02/96; NO CHANGE OF MEMBERS

View Document

09/01/969 January 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/955 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/06/9519 June 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 CREDIT FACILITIES 09/11/94

View Document

10/11/9410 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

23/05/9423 May 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/05/9423 May 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 NEW DIRECTOR APPOINTED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/04/9426 April 1994 SECRETARY RESIGNED

View Document

14/03/9414 March 1994 RE GUARANTEE 29/12/93

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/939 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/09/939 September 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/07/9314 July 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

15/04/9315 April 1993 DIRECTOR RESIGNED

View Document

15/04/9315 April 1993 RETURN MADE UP TO 27/02/93; FULL LIST OF MEMBERS

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

17/02/9317 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/11/9212 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

26/08/9226 August 1992 S386 DISP APP AUDS 31/07/92

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/9218 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/08/926 August 1992 ADOPT MEM AND ARTS 15/07/92

View Document

11/06/9211 June 1992 NEW DIRECTOR APPOINTED

View Document

11/06/9211 June 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

11/06/9211 June 1992 SECRETARY RESIGNED

View Document

20/11/9120 November 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

18/07/9118 July 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

10/06/9110 June 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

22/02/9122 February 1991 NEW DIRECTOR APPOINTED

View Document

28/11/9028 November 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

28/11/9028 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/11/9023 November 1990 RE APP OD SEC 28/09/90

View Document

23/11/9023 November 1990 NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 NEW SECRETARY APPOINTED

View Document

23/11/9023 November 1990 SECRETARY RESIGNED

View Document

22/11/9022 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

10/05/9010 May 1990 COMPANY NAME CHANGED TEAMBOW LIMITED CERTIFICATE ISSUED ON 11/05/90

View Document

21/03/9021 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 12/01/90

View Document

22/01/9022 January 1990 � NC 1000/500000 12/01

View Document

22/01/9022 January 1990 NC INC ALREADY ADJUSTED 12/01/90

View Document

10/11/8910 November 1989 NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/8910 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/8920 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 REGISTERED OFFICE CHANGED ON 13/04/89 FROM: G OFFICE CHANGED 13/04/89 2 BACHES STREET LONDON N1 6UB

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/04/8913 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/04/897 April 1989 NEW DIRECTOR APPOINTED

View Document

27/02/8927 February 1989 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