ISYS SEARCH SOFTWARE (UK) LIMITED

Company Documents

DateDescription
29/10/1329 October 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/07/1316 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/07/134 July 2013 APPLICATION FOR STRIKING-OFF

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/12/124 December 2012 Annual return made up to 7 November 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

25/05/1225 May 2012 ARTICLES OF ASSOCIATION

View Document

25/05/1225 May 2012 ALTER ARTICLES 15/05/2011

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR KAI WAGENER

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, SECRETARY IAN DAVIES

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR SCOTT COLES

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR IAN DAVIES

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR KEVIN PATRICK GOFFINET

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

21/11/1121 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/11/1016 November 2010 Annual return made up to 7 November 2010 with full list of shareholders

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID COLES / 11/11/2009

View Document

20/11/0920 November 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ALEXANDER DAVIES / 11/11/2009

View Document

20/11/0920 November 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN ALEXANDER DAVIES / 11/11/2009

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

02/04/092 April 2009 DIRECTOR APPOINTED MR SCOTT DAVID COLES

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE CLIFT

View Document

26/11/0826 November 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

23/11/0623 November 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

19/12/0519 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 REGISTERED OFFICE CHANGED ON 15/12/05 FROM: G OFFICE CHANGED 15/12/05 12 YORK GATE LONDON NW1 4QS

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

18/03/0518 March 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

24/03/0424 March 2004 COMPANY NAME CHANGED ODYSSEY DEVELOPMENT (UK) LIMITED CERTIFICATE ISSUED ON 24/03/04

View Document

01/12/031 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/12/021 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

29/04/0229 April 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

15/03/0215 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 REGISTERED OFFICE CHANGED ON 08/03/02 FROM: G OFFICE CHANGED 08/03/02 4 HALL LANE COTTAGES HALL LANE HAUGHTON CHESHIRE CW6 9RJ

View Document

08/03/028 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/12/0131 December 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

26/04/0126 April 2001 ACC. REF. DATE SHORTENED FROM 30/11/01 TO 30/06/01

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: G OFFICE CHANGED 17/01/01 17-19 WHITWORTH STREET WEST MANCHESTER LANCASHIRE M1 5WG

View Document

17/01/0117 January 2001 SECRETARY RESIGNED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

15/12/0015 December 2000 NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/12/0012 December 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 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