- Company Overview for INDUSTRIAL SERVICES INTERNATIONAL LIMITED (01225706)
- Filing history for INDUSTRIAL SERVICES INTERNATIONAL LIMITED (01225706)
- People for INDUSTRIAL SERVICES INTERNATIONAL LIMITED (01225706)
- Charges for INDUSTRIAL SERVICES INTERNATIONAL LIMITED (01225706)
- Insolvency for INDUSTRIAL SERVICES INTERNATIONAL LIMITED (01225706)
- More for INDUSTRIAL SERVICES INTERNATIONAL LIMITED (01225706)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
01 Feb 2022 | AD02 | Register inspection address has been changed to Level 12 the Shard 32 London Bridge Street London SE1 9SG | |
08 Jan 2022 | AD01 | Registered office address changed from , Level 12 the Shard, 32 London Bridge Street, London, SE1 9SG, England to 30 Finsbury Square London EC2A 1AG on 8 January 2022 | |
08 Jan 2022 | LIQ01 | Declaration of solvency | |
08 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
02 Dec 2021 | SH19 |
Statement of capital on 2 December 2021
|
|
01 Dec 2021 | SH20 | Statement by Directors | |
01 Dec 2021 | CAP-SS | Solvency Statement dated 01/12/21 | |
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2021 | MA | Memorandum and Articles of Association | |
25 Nov 2021 | CC04 | Statement of company's objects | |
19 Jul 2021 | CH01 | Director's details changed for Mr Jeremy Mark Williams on 19 July 2021 | |
12 Jul 2021 | CS01 | Confirmation statement made on 11 July 2021 with updates | |
05 Jul 2021 | AA01 | Previous accounting period extended from 30 December 2020 to 31 March 2021 | |
09 Apr 2021 | AP01 | Appointment of Mr Jeremy Mark Williams as a director on 7 April 2021 | |
07 Dec 2020 | PSC05 | Change of details for Maclellan Integrated Services Limited as a person with significant control on 1 December 2020 | |
02 Dec 2020 | AD01 | Registered office address changed from , Capital Tower 91 Waterloo Road, London, SE1 8RT, England to 30 Finsbury Square London EC2A 1AG on 2 December 2020 | |
01 Dec 2020 | TM01 | Termination of appointment of Richard John Butler as a director on 30 November 2020 | |
01 Dec 2020 | AP01 | Appointment of Miss Katherine Woods as a director on 30 November 2020 | |
01 Dec 2020 | AP04 | Appointment of Mitie Company Secretarial Services Limited as a secretary on 30 November 2020 | |
01 Dec 2020 | TM02 | Termination of appointment of Stephanie Alison Pound as a secretary on 30 November 2020 |