ISOCLIMA (UK) LIMITED

Company Documents

DateDescription
21/02/1421 February 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

10/04/1310 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/01/1316 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/01/1218 January 2012 REGISTERED OFFICE CHANGED ON 18/01/2012 FROM REEVES & NEYLAN 37 ST MARGARET'S STREET CANTERBURY KENT CT1 2TU

View Document

18/01/1218 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

11/01/1111 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

24/08/1024 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIEGFRED STRANNER / 07/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/01/0913 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/02/087 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/03/079 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/01/0717 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: G OFFICE CHANGED 17/02/06 WATERFIELD HALL WESTBERE LANE WESTBERE CANTERBURY KENT CT2 0HH

View Document

17/02/0617 February 2006 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/02/0613 February 2006 ORDER OF COURT - RESTORATION 13/02/06

View Document

27/09/0527 September 2005 STRUCK OFF AND DISSOLVED

View Document

14/06/0514 June 2005 FIRST GAZETTE

View Document

05/04/045 April 2004 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0425 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/02/0320 February 2003 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/02/0312 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

12/11/0212 November 2002 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/02/0227 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

08/05/008 May 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

19/08/9919 August 1999 RETURN MADE UP TO 07/01/99; NO CHANGE OF MEMBERS

View Document

19/08/9919 August 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 RETURN MADE UP TO 07/01/98; FULL LIST OF MEMBERS

View Document

17/04/9817 April 1998 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/09/9723 September 1997 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/03/9712 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/9712 March 1997 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 RETURN MADE UP TO 07/01/97; NO CHANGE OF MEMBERS

View Document

12/03/9712 March 1997 SECRETARY'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 REGISTERED OFFICE CHANGED ON 27/02/97 FROM: G OFFICE CHANGED 27/02/97 14 PENNINGTON CLOSE WESTBERE CANTERBURY KENT CT2 0HL

View Document

17/07/9517 July 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

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

05/05/945 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

25/02/9425 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/9425 February 1994 REGISTERED OFFICE CHANGED ON 25/02/94 FROM: G OFFICE CHANGED 25/02/94 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC47 0HP

View Document

23/02/9423 February 1994 ALTER MEM AND ARTS 04/02/94

View Document

23/02/9423 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/02/9411 February 1994 COMPANY CERTNM CERTIFICATE ISSUED ON 11/02/94

View Document

11/02/9411 February 1994 COMPANY NAME CHANGED PLANDALE LIMITED CERTIFICATE ISSUED ON 14/02/94

View Document

07/01/947 January 1994 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