NORLAND INTEGRATED SERVICES LIMITED



Company Documents

DateDescription
04/08/144 August 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

28/07/1428 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

29/03/1429 March 2014 FULL ACCOUNTS MADE UP TO 29/03/14

View Document

30/10/1330 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED RELIANCE FACILITIES MANAGEMENT LIMITED
CERTIFICATE ISSUED ON 10/10/13

View Document

10/10/1310 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/08/139 August 2013 SOLVENCY STATEMENT DATED 01/08/13

View Document

09/08/139 August 2013 REDUCE ISSUED CAPITAL 01/08/2013

View Document

09/08/139 August 2013 09/08/13 STATEMENT OF CAPITAL GBP 1

View Document

09/08/139 August 2013 STATEMENT BY DIRECTORS

View Document

30/07/1330 July 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

12/06/1312 June 2013 AUDITOR'S RESIGNATION

View Document

20/05/1320 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES SAVILLE-KING / 16/05/2013

View Document

05/04/135 April 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL ROBERTS

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN JAMES GREEN / 07/01/2013

View Document

06/08/126 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED PAUL JAMES SAVILLE-KING

View Document

19/04/1219 April 2012 DIRECTOR APPOINTED RACHEL ANNE LEE

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 130-132 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA UNITED KINGDOM

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED DUNCAN JAMES GREEN

View Document

16/04/1216 April 2012 SECRETARY APPOINTED DAPHNE VALERIE CASH

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CRILLY

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN KING

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY JEREMY SIMON

View Document

13/04/1213 April 2012 TRANSFER OF SHARES & COMPANY BOOKS 03/04/2012

View Document

31/03/1231 March 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/03/1227 March 2012 CURRSHO FROM 30/04/2012 TO 31/03/2012

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM BOUNDARY HOUSE CRICKETFIELD ROAD UXBRIDGE MIDDLESEX UB8 1QG

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 15/02/2012

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN PATRICK MATHEW THOMPSON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY NEALON

View Document

06/09/116 September 2011 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHERD

View Document

27/07/1127 July 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

09/06/119 June 2011 DIRECTOR APPOINTED JOHN DAVID KING

View Document

30/04/1130 April 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED NIGEL JOHN ROBERTS

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EWEN

View Document

08/09/108 September 2010 DIRECTOR APPOINTED COLIN PATRICK MATHEW THOMPSON

View Document

28/07/1028 July 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID MURRAY

View Document

10/06/1010 June 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1010 June 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHEPHERD / 08/06/2010

View Document

30/04/1030 April 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/12/0929 December 2009 TERMINATE DIR APPOINTMENT

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EWEN / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SHEPHERD / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID EUGENE MURRAY / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN DAVIES / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY MONTAGUE NEALON / 01/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRILLY / 01/10/2009

View Document

02/11/092 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR JEREMY PAUL SIMON / 01/10/2009

View Document

29/09/0929 September 2009 APPOINTMENT TERMINATED DIRECTOR JULIAN NICHOLLS

View Document

08/09/098 September 2009 DIRECTOR APPOINTED DAVID EWEN

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR COLIN PORTON

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

22/07/0922 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY / 16/07/2009

View Document

11/06/0911 June 2009 DIRECTOR RESIGNED RAYMOND MASTERS

View Document

24/04/0924 April 2009 FULL ACCOUNTS MADE UP TO 24/04/09

View Document

11/11/0811 November 2008 DIRECTOR RESIGNED JANE SKELTON

View Document

06/11/086 November 2008 DIRECTOR APPOINTED PAUL CRILLY

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED RAYMOND JAMES MASTERS

View Document

08/07/088 July 2008 DIRECTOR APPOINTED NICHOLAS SHEPHERD

View Document

08/07/088 July 2008 SECRETARY RESIGNED RAYMOND MASTERS

View Document

07/05/087 May 2008 DIRECTOR RESIGNED RAYMOND MASTERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 25/04/08

View Document

31/03/0831 March 2008 DIRECTOR RESIGNED STEPHEN PIPPARD

View Document

03/03/083 March 2008 COMPANY NAME CHANGED RELIANCE INTEGRATED SERVICES LIMITED CERTIFICATE ISSUED ON 03/03/08; RESOLUTION PASSED ON 03/03/08

View Document

10/01/0810 January 2008 NEW DIRECTOR APPOINTED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/077 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

06/11/076 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/076 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/076 November 2007 ALTER MEMORANDUM 29/10/07 FIN ASSIST IN SHARE ACQ 29/10/07

View Document

11/10/0711 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/076 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

27/04/0727 April 2007 FULL ACCOUNTS MADE UP TO 27/04/07

View Document

16/02/0716 February 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

01/08/061 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 28/04/06

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 FULL ACCOUNTS MADE UP TO 29/04/05

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NC INC ALREADY ADJUSTED 29/04/04

View Document

04/08/044 August 2004 � NC 6000/5000000 29/0

View Document

29/06/0429 June 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 NEW DIRECTOR APPOINTED

View Document

30/04/0430 April 2004 DIRECTOR RESIGNED

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document



21/08/0321 August 2003 DIRECTOR RESIGNED

View Document

21/08/0321 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/0321 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 S366A DISP HOLDING AGM 19/05/03

View Document

25/04/0325 April 2003 FULL ACCOUNTS MADE UP TO 25/04/03

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

19/03/0319 March 2003 DIRECTOR RESIGNED

View Document

05/03/035 March 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

17/08/0217 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

08/08/028 August 2002 AUDITOR'S RESIGNATION

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

16/06/0216 June 2002 NEW DIRECTOR APPOINTED

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0213 February 2002 NEW SECRETARY APPOINTED

View Document

13/02/0213 February 2002 SECRETARY RESIGNED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

05/12/015 December 2001 SECRETARY RESIGNED

View Document

28/08/0128 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS

View Document

27/04/0127 April 2001 FULL ACCOUNTS MADE UP TO 27/04/01

View Document

02/01/012 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 DIRECTOR RESIGNED

View Document

05/10/005 October 2000 NEW DIRECTOR APPOINTED

View Document

24/08/0024 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/0028 April 2000 FULL ACCOUNTS MADE UP TO 28/04/00

View Document

21/04/0021 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 SECRETARY RESIGNED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 NEW DIRECTOR APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 COMPANY NAME CHANGED RELIANCE SECURITY SHREDDING LIMI TED CERTIFICATE ISSUED ON 23/09/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 27/07/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

20/10/9820 October 1998 DIRECTOR RESIGNED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: G OFFICE CHANGED 11/06/98 SURETY HOUSE 78/86 BRIGSTOCK ROAD THORNTON HEATH CROYDON SURREY CR7 7JA

View Document

01/05/981 May 1998 FULL ACCOUNTS MADE UP TO 01/05/98

View Document

09/12/979 December 1997 DIRECTOR RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 02/05/97

View Document

03/08/963 August 1996 RETURN MADE UP TO 27/07/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 DIRECTOR RESIGNED

View Document

04/06/964 June 1996 NEW DIRECTOR APPOINTED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 03/05/96

View Document

13/03/9613 March 1996 DIRECTOR RESIGNED

View Document

06/09/956 September 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 FULL ACCOUNTS MADE UP TO 05/05/95

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

15/08/9415 August 1994 RETURN MADE UP TO 27/07/94; NO CHANGE OF MEMBERS

View Document

29/04/9429 April 1994 FULL ACCOUNTS MADE UP TO 29/04/94

View Document

14/12/9314 December 1993 DIRECTOR RESIGNED

View Document

19/08/9319 August 1993 RETURN MADE UP TO 27/07/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

11/02/9311 February 1993 DIRECTOR RESIGNED

View Document

26/10/9226 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/926 August 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

29/07/9229 July 1992 DIRECTOR RESIGNED

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 01/05/92

View Document

16/01/9216 January 1992 COMPANY NAME CHANGED SECURITY SHREDDING LIMITED CERTIFICATE ISSUED ON 16/01/92

View Document

27/09/9127 September 1991 REGISTERED OFFICE CHANGED ON 27/09/91

View Document

27/09/9127 September 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

26/04/9126 April 1991 FULL ACCOUNTS MADE UP TO 26/04/91

View Document

29/10/9029 October 1990 NEW DIRECTOR APPOINTED

View Document

15/10/9015 October 1990 RETURN MADE UP TO 23/08/90; FULL LIST OF MEMBERS

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 27/04/90

View Document

08/12/898 December 1989 ACCOUNTING REF. DATE EXT FROM 05/04 TO 30/04

View Document

30/11/8930 November 1989 NEW DIRECTOR APPOINTED

View Document

23/08/8923 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 SECRETARY RESIGNED

View Document

03/08/893 August 1989 NEW SECRETARY APPOINTED

View Document

03/08/893 August 1989 NEW DIRECTOR APPOINTED

View Document

07/04/897 April 1989 FULL ACCOUNTS MADE UP TO 07/04/89

View Document

03/01/893 January 1989 REGISTERED OFFICE CHANGED ON 03/01/89 FROM: G OFFICE CHANGED 03/01/89 MOUNTBARROW HOUSE 12 ELIZABETH STRET LONDON SW1W 9RB

View Document

08/09/888 September 1988 05/08/88 FULL LIST NOF

View Document

13/05/8813 May 1988 REGISTERED OFFICE CHANGED ON 13/05/88 FROM: G OFFICE CHANGED 13/05/88 SURETY HOUSE 81 CHESTER SQUARE LONDON SW1W 9DR

View Document

05/04/885 April 1988 FULL ACCOUNTS MADE UP TO 05/04/88

View Document

01/10/871 October 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

05/04/875 April 1987 FULL ACCOUNTS MADE UP TO 05/04/87

View Document

14/11/8614 November 1986 RETURN MADE UP TO 12/11/86; FULL LIST OF MEMBERS

View Document

08/11/868 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

19/06/8619 June 1986 RETURN MADE UP TO 27/03/86; FULL LIST OF MEMBERS

View Document

05/04/865 April 1986 FULL ACCOUNTS MADE UP TO 05/04/86

View Document

18/01/8518 January 1985 CERTIFICATE OF INCORPORATION

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