Advanced company searchLink opens in new window

ISC COMPUTERS LIMITED

Company number 02546296

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Apr 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2016 SH20 Statement by Directors
22 Jan 2016 SH19 Statement of capital on 22 January 2016
  • GBP 2
22 Jan 2016 CAP-SS Solvency Statement dated 18/12/15
19 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
08 Jan 2016 RESOLUTIONS Resolutions
  • RES13 ‐ App for striking off approved, dir sign DS01 send to ch 18/12/2015
07 Jan 2016 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 18/12/2015
06 Jan 2016 DS01 Application to strike the company off the register
21 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 61,445
16 Sep 2015 CH01 Director's details changed for Mr Philip Mark Kelway Doye on 16 September 2015
15 Dec 2014 AA Full accounts made up to 31 March 2014
11 Nov 2014 MR04 Satisfaction of charge 9 in full
11 Nov 2014 MR04 Satisfaction of charge 11 in full
11 Nov 2014 MR04 Satisfaction of charge 10 in full
06 Oct 2014 AR01 Annual return made up to 5 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 61,445
17 Apr 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 5 October 2013
05 Apr 2014 MR04 Satisfaction of charge 8 in full
05 Apr 2014 MR04 Satisfaction of charge 7 in full
05 Apr 2014 MR04 Satisfaction of charge 6 in full
05 Apr 2014 MR04 Satisfaction of charge 5 in full
05 Apr 2014 MR04 Satisfaction of charge 4 in full
07 Oct 2013 AR01 Annual return made up to 5 October 2013 with full list of shareholders
Statement of capital on 2014-04-17
  • GBP 61,445
  • ANNOTATION A second filed AR01 was registered on 17/04/2014
23 Sep 2013 TM01 Termination of appointment of Simon Lawless as a director
16 Sep 2013 AA Full accounts made up to 31 March 2013
12 Dec 2012 TM01 Termination of appointment of Steven Lamey as a director