ISIS PROJECTS LIMITED

Company Documents

DateDescription
03/12/123 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2012

View Document

25/11/1125 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

23/11/1123 November 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.2

View Document

18/11/1118 November 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/11/2011:LIQ. CASE NO.1

View Document

07/11/117 November 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008834

View Document

08/07/118 July 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

06/07/116 July 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/06/1121 June 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 1 & 2 HERITAGE PARK HAYES WAY CANNOCK STAFFORDSHIRE WS11 7LT ENGLAND

View Document

11/05/1111 May 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008834

View Document

03/02/113 February 2011 PREVEXT FROM 31/07/2010 TO 31/01/2011

View Document

03/06/103 June 2010 REGISTERED OFFICE CHANGED ON 03/06/2010 FROM C/O ROSTANCE EDWARDS LTD 5 CHASE HOUSE PARK PLAZA HAYES WAY CANNOCK STAFFS WS12 2DD UNITED KINGDOM

View Document

06/05/106 May 2010 SAIL ADDRESS CREATED

View Document

06/05/106 May 2010 REGISTERED OFFICE CHANGED ON 06/05/2010 FROM KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UK

View Document

06/05/106 May 2010 Annual return made up to 29 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROGER SMEE

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

22/04/1022 April 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM JONES

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MRS SAMANTHA JANE BERNADETTE PARKER

View Document

22/04/1022 April 2010 DIRECTOR APPOINTED MR DAVID BLOSS KINGSBURY

View Document

21/04/1021 April 2010 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:7

View Document

03/04/103 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/03/1025 March 2010 AUDITOR'S RESIGNATION

View Document

12/02/1012 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HOWES

View Document

07/08/097 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/08/097 August 2009 GBP NC 1333/1000000 25/06/2009

View Document

07/08/097 August 2009 NC INC ALREADY ADJUSTED 25/06/09

View Document

09/07/099 July 2009 SECTION 519

View Document

12/06/0912 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0912 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0912 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 REGISTERED OFFICE CHANGED ON 12/06/09 FROM: KILNBROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY UK

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

15/04/0915 April 2009 NC INC ALREADY ADJUSTED 02/04/09

View Document

15/04/0915 April 2009 DIRECTORS AUTHORITY TO ALLOT SHARES 01/04/2009 GBP NC 1000/1333 01/04/2009

View Document

19/12/0819 December 2008 COMPANY NAME CHANGED CFC GROUP LIMITED CERTIFICATE ISSUED ON 19/12/08; RESOLUTION PASSED ON 12/12/2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

20/11/0820 November 2008 REGISTERED OFFICE CHANGED ON 20/11/08 FROM: LANSDOWNE HOUSE, LOWER GROUND FLOOR, 57 BERKELEY SQUARE LONDON W1J 6ER

View Document

20/11/0820 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED MR STEVEN SMITH

View Document

12/09/0812 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

20/05/0820 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

07/01/087 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/01/087 January 2008 REGISTERED OFFICE CHANGED ON 07/01/08 FROM: KILNBROOK HOUSE, ROSE KILN LANE READING BERKSHIRE RG2 0BY

View Document

07/01/087 January 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/01/087 January 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/05/0725 May 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

06/09/066 September 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

05/06/065 June 2006 DELIVERY EXT'D 3 MTH 31/07/05

View Document

24/11/0524 November 2005 REGISTERED OFFICE CHANGED ON 24/11/05 FROM: KILN BROOK HOUSE ROSE KILN LANE READING BERKSHIRE RG2 0BY

View Document

24/11/0524 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0524 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0524 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: COMMERCIAL HOUSE 24-26 EAST STREET READING BERKSHIRE RG1 4QH

View Document

03/06/053 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

16/12/0416 December 2004 NEW SECRETARY APPOINTED

View Document

16/12/0416 December 2004 RETURN MADE UP TO 17/11/04; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

10/12/0410 December 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

27/01/0427 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

27/11/0327 November 2003 RETURN MADE UP TO 17/11/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/07/036 July 2003 DIRECTOR RESIGNED

View Document

24/01/0324 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 17/11/02; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 DIRECTOR RESIGNED

View Document

14/08/0214 August 2002 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 31/07/02

View Document

25/04/0225 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 RETURN MADE UP TO 17/11/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/08/018 August 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 SECRETARY RESIGNED

View Document

10/05/0110 May 2001 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 RETURN MADE UP TO 17/11/00; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/997 December 1999 RETURN MADE UP TO 17/11/99; FULL LIST OF MEMBERS

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 RETURN MADE UP TO 17/11/98; NO CHANGE OF MEMBERS

View Document

02/09/982 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/08/9817 August 1998 NEW SECRETARY APPOINTED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 17/11/97; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW DIRECTOR APPOINTED

View Document

17/12/9617 December 1996 RETURN MADE UP TO 17/11/96; FULL LIST OF MEMBERS

View Document

13/02/9613 February 1996 NEW DIRECTOR APPOINTED

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: G OFFICE CHANGED 19/12/95 VICTORIA HOUSE 3 VICTORIA STREET NORTHAMPTON NORTHAMPTONSHIRE NN1 3NR

View Document

12/12/9512 December 1995 RE AGS/TRSFR/GUARANTEE 30/11/95

View Document

12/12/9512 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/12/9512 December 1995 ADOPT MEM AND ARTS 30/11/95

View Document

12/12/9512 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/95

View Document

12/12/9512 December 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 30/11/95

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/9529 November 1995 COMPANY NAME CHANGED KELYATE LIMITED CERTIFICATE ISSUED ON 30/11/95

View Document

17/11/9517 November 1995 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