THE ISO GROUP LIMITED

Company Documents

DateDescription
26/11/2426 November 2024 Liquidators' statement of receipts and payments to 2024-10-07

View Document

14/11/2314 November 2023 Liquidators' statement of receipts and payments to 2023-10-07

View Document

06/11/236 November 2023 Registered office address changed from 21a Bore Street Lichfield Staffordshire WS13 6LZ to 2nd Floor 39 Bore Street Lichfield Staffordshire WS13 6LZ on 2023-11-06

View Document

05/12/225 December 2022 Liquidators' statement of receipts and payments to 2022-10-07

View Document

07/12/217 December 2021 Liquidators' statement of receipts and payments to 2021-10-07

View Document

03/08/203 August 2020 REGISTERED OFFICE CHANGED ON 03/08/2020 FROM BUSINESS INNOVATION CENTRE HARRY WESTON ROAD COVENTRY WEST MIDLANDS CV3 2TX

View Document

23/07/2023 July 2020 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008203

View Document

23/07/2023 July 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/10/1928 October 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2019:LIQ. CASE NO.1

View Document

02/01/192 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2018:LIQ. CASE NO.1

View Document

18/05/1818 May 2018 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009493

View Document

23/11/1723 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 07/10/2017:LIQ. CASE NO.1

View Document

06/12/166 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2016

View Document

09/12/159 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2015

View Document

17/12/1417 December 2014 REGISTERED OFFICE CHANGED ON 17/12/2014 FROM YOUELL HOUSE 1 HILL TOP COVENTRY WARWICKSHIRE CV1 5AB

View Document

11/12/1411 December 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/10/2014

View Document

14/05/1414 May 2014 STATEMENT OF AFFAIRS/4.18

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 March 2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM 7 MITCHELL COURT, CASTLE MOUND WAY RUGBY WARWICKSHIRE CV23 0UY UNITED KINGDOM

View Document

16/10/1316 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1316 October 2013 DECLARATION OF SOLVENCY

View Document

16/10/1316 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 30 March 2012

View Document

04/04/134 April 2013 Annual return made up to 26 March 2013 with full list of shareholders

View Document

30/03/1330 March 2013 Annual accounts for year ending 30 Mar 2013

View Accounts

21/12/1221 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/04/1217 April 2012 REGISTERED OFFICE CHANGED ON 17/04/2012 FROM PACKWOOD PLACE, 5 PACKWOOD CLOSE MIDDLEMORE DAVENTRY NORTHAMPTONSHIRE NN11 8AJ

View Document

11/04/1211 April 2012 DISS40 (DISS40(SOAD))

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

04/04/124 April 2012 Annual return made up to 26 March 2012 with full list of shareholders

View Document

25/05/1125 May 2011 Annual return made up to 26 March 2011 with full list of shareholders

View Document

03/03/113 March 2011 03/03/11 STATEMENT OF CAPITAL GBP 1000

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HEIGHTON / 26/11/2010

View Document

15/04/1015 April 2010 Annual return made up to 26 March 2010 with full list of shareholders

View Document

07/07/097 July 2009 VARYING SHARE RIGHTS AND NAMES

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR PAMALA HEIGHTON

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED DIRECTOR SUSAN REYNOLDS

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR DAVID ANTHONY HEIGHTON

View Document

22/04/0822 April 2008 RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/0726 March 2007 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