ISK MANAGEMENT VENTURES LIMITED

Company Documents

DateDescription
15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/02/2515 February 2025 Final Gazette dissolved following liquidation

View Document

15/11/2415 November 2024 Notice of final account prior to dissolution

View Document

19/10/2319 October 2023 Progress report in a winding up by the court

View Document

11/10/2211 October 2022 Progress report in a winding up by the court

View Document

26/10/2126 October 2021 Progress report in a winding up by the court

View Document

16/03/1216 March 2012 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000024

View Document

13/03/1213 March 2012 REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 17 GAINSBOROUGH GARDENS SUDBURY HILL GREENFORD MIDDLESEX UB6 0JG

View Document

14/06/1114 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/03/1110 March 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/06/1018 June 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

18/11/0918 November 2009 REGISTERED OFFICE CHANGED ON 18/11/2009 FROM UNIT 75 22 CARLTON ROAD CAPITAL BUSINESS CENTRE SOUTH CROYDON SURREY CR2 0BS

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR OMAR SHAREEF

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY OMAR SHAREEF

View Document

11/11/0911 November 2009 VOLUNTARY STRIKE OFF SUSPENDED

View Document

10/11/0910 November 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/10/0928 October 2009 APPLICATION FOR STRIKING-OFF

View Document

02/09/092 September 2009 APPOINTMENT TERMINATED DIRECTOR SHIRAZ KHAN

View Document

13/07/0913 July 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 SECRETARY APPOINTED MR OMAR SHAREEF

View Document

17/06/0917 June 2009 DIRECTOR APPOINTED MR OMAR SHAREEF

View Document

15/06/0915 June 2009 APPOINTMENT TERMINATED SECRETARY IRAM KHAN

View Document

03/06/093 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: GISTERED OFFICE CHANGED ON 03/06/2009 FROM UNIT 75 22 CARLTON ROAD CAPITAL BUSINESS CENTRE SOUTH CROYDON SURREY CR2 0BS UNITED KINGDOM

View Document

03/06/093 June 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: GISTERED OFFICE CHANGED ON 03/06/2009 FROM SUITE 114 CARLTON ROAD CAPITAL BUSINESS CENTRE SOUTH CROYDON SURREY CR2 0BS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR ADNAN KHAN

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: GISTERED OFFICE CHANGED ON 17/04/2009 FROM UNIT-11 CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

17/04/0917 April 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/04/0916 April 2009 DIRECTOR APPOINTED MR SHIRAZ OMAR KHAN

View Document

09/10/089 October 2008 REGISTERED OFFICE CHANGED ON 09/10/08 FROM: GISTERED OFFICE CHANGED ON 09/10/2008 FROM UNIT 34 -OLD HOUSE WELLESLEY COURT ROAD CROYDON CR0 1LE UNITED KINGDOM

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MS IRAM KHAN

View Document

20/03/0820 March 2008 APPOINTMENT TERMINATED SECRETARY DILIPKUMAR GUDKA

View Document

19/03/0819 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/03/0819 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/03/0819 March 2008 REGISTERED OFFICE CHANGED ON 19/03/08 FROM: GISTERED OFFICE CHANGED ON 19/03/2008 FROM UNIT 34 CROYDON BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 DIRECTOR RESIGNED

View Document

04/12/064 December 2006 REGISTERED OFFICE CHANGED ON 04/12/06 FROM: G OFFICE CHANGED 04/12/06 25 DOVERCOURT AVENUE THORNTON HEATH SURREY CR7 7LJ

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

05/05/065 May 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/01/0517 January 2005 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