ISOGON NETWORK SYSTEMS LIMITED

Company Documents

DateDescription
06/07/156 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/03/1527 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

24/10/1424 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

09/04/149 April 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK DALE

View Document

03/04/133 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DEREK DALE

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

25/08/1125 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/04/115 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK DALE / 24/03/2010

View Document

06/04/106 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN NIVEN / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GEORGE JOHN TITMUS / 24/03/2010

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET KILMINSTER / 24/03/2010

View Document

10/09/0910 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/09/091 September 2009 PREVEXT FROM 23/03/2009 TO 31/03/2009

View Document

03/04/093 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/08

View Document

03/04/083 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/07

View Document

20/04/0720 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

20/04/0720 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/04/0720 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM:
NUMBER ONE
PAPERMILL DRIVE CHURCHILL SOUTH
REDDITCH
B98 8QJ

View Document

17/04/0717 April 2007 REGISTERED OFFICE CHANGED ON 17/04/07 FROM:
BENTLEY MANOR, BOX TREES ROAD
DORRIDGE
SOLIHULL
WEST MIDLANDS B93 8NP

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/05

View Document

26/04/0526 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/03/03

View Document

14/05/0314 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/05/031 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 23/03/02

View Document

16/04/0216 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 ACC. REF. DATE EXTENDED FROM 23/09/01 TO 23/03/02

View Document

26/07/0126 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

25/04/0125 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/04/9928 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

20/07/9820 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

04/06/984 June 1998 RETURN MADE UP TO 24/03/98; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

02/09/972 September 1997 EXEMPTION FROM APPOINTING AUDITORS 17/07/97

View Document

09/04/979 April 1997 RETURN MADE UP TO 24/03/97; NO CHANGE OF MEMBERS

View Document

20/05/9620 May 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

05/02/965 February 1996 REGISTERED OFFICE CHANGED ON 05/02/96 FROM:
ABACUS HOUSE
32 FRIAR LANE
LEICESTER
LE1 5RA

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

13/06/9513 June 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

28/03/9528 March 1995 ACCOUNTING REF. DATE EXT FROM 31/03 TO 23/09

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

22/08/9422 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 REGISTERED OFFICE CHANGED ON 22/08/94 FROM:
ST PHILIPS HOUSE
ST PHILIPS PLACE
BIRMINGHAM
B3 2PP

View Document

22/08/9422 August 1994 ALTER MEM AND ARTS 12/08/94

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/9416 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/943 August 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9417 June 1994 COMPANY NAME CHANGED
ISOGON LIMITED
CERTIFICATE ISSUED ON 20/06/94

View Document

20/05/9420 May 1994 COMPANY NAME CHANGED
MEAUJO (230) LIMITED
CERTIFICATE ISSUED ON 23/05/94

View Document

24/03/9424 March 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