ISOMA PROCESS ENGINEERS (UK) LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

22/06/2122 June 2021 First Gazette notice for compulsory strike-off

View Document

18/04/1818 April 2018 ORDER OF COURT - RESTORATION

View Document

04/12/014 December 2001 STRUCK OFF AND DISSOLVED

View Document

14/08/0114 August 2001 FIRST GAZETTE

View Document

08/09/008 September 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/09/007 September 2000 RECEIVER CEASING TO ACT

View Document

10/02/0010 February 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

03/03/993 March 1999 REGISTERED OFFICE CHANGED ON 03/03/99 FROM:
MIDLAND WORKS
ROBIN WAY
SWADLINCOTE DERBY
DERBYSHIRE D11 9DH

View Document

10/02/9910 February 1999 NC INC ALREADY ADJUSTED
03/02/99

View Document

10/02/9910 February 1999 ￯﾿ᄑ NC 200/40200
03/02/

View Document

08/02/998 February 1999 APPOINTMENT OF RECEIVER/MANAGER

View Document

11/12/9811 December 1998 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

03/12/983 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/04/9820 April 1998 NEW SECRETARY APPOINTED

View Document

29/01/9829 January 1998 REGISTERED OFFICE CHANGED ON 29/01/98 FROM:
45 HIGH STREET
BUSHEY
WATFORD
WD2 1BD

View Document

29/01/9829 January 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 RETURN MADE UP TO 19/12/97; CHANGE OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

30/04/9730 April 1997 NC INC ALREADY ADJUSTED 17/01/97

View Document

30/04/9730 April 1997 ￯﾿ᄑ NC 100/200
17/01/97

View Document

30/04/9730 April 1997 ALTER MEM AND ARTS 17/01/97

View Document

07/01/977 January 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/02/956 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/955 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

04/01/954 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/954 January 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 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