- Company Overview for ISOTEK LIMITED (02919177)
- Filing history for ISOTEK LIMITED (02919177)
- People for ISOTEK LIMITED (02919177)
- Charges for ISOTEK LIMITED (02919177)
- More for ISOTEK LIMITED (02919177)
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) |
---|---|---|---|
25 Mar 2015 | TM01 | Termination of appointment of Alan Robert Needle as a director on 13 March 2015 | |
05 Mar 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
18 Feb 2015 | MR01 | Registration of charge 029191770003, created on 17 February 2015 | |
19 Jun 2014 | AP01 | Appointment of Mr Robert Stjohn Smith as a director | |
16 Apr 2014 | TM01 | Termination of appointment of Michael Brennan as a director | |
16 Apr 2014 | AR01 |
Annual return made up to 14 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
|
|
05 Mar 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 14 April 2013 with full list of shareholders | |
22 Apr 2013 | CH03 | Secretary's details changed for Maura Eilis Moynihan on 10 November 2012 | |
05 Apr 2013 | AA | Accounts for a dormant company made up to 31 May 2012 | |
14 Nov 2012 | AD01 | Registered office address changed from Unit 2 Acorn Park Charlestown Shipley West Yorkshire BD17 7SW on 14 November 2012 | |
26 Sep 2012 | AP01 | Appointment of Mr Alan Robert Needle as a director | |
26 Sep 2012 | TM01 | Termination of appointment of Hemant Mardia as a director | |
14 Jun 2012 | AR01 | Annual return made up to 14 April 2012 with full list of shareholders | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 31 May 2011 | |
28 Apr 2011 | AR01 | Annual return made up to 14 April 2011 with full list of shareholders | |
28 Feb 2011 | AA | Accounts for a dormant company made up to 31 May 2010 | |
20 Jan 2011 | AD01 | Registered office address changed from 9 Clayton Wood Bank West Park Ring Road Leeds West Yorkshire LS16 6QZ on 20 January 2011 | |
17 Jan 2011 | CH01 | Director's details changed for Hermant Kumar Mardia on 17 January 2011 | |
14 Jan 2011 | TM01 | Termination of appointment of Barbara Rhodes as a director | |
13 Jan 2011 | TM01 | Termination of appointment of John Rhodes as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Michael Armstrong as a director | |
13 Jan 2011 | TM01 | Termination of appointment of Barbara Rhodes as a director | |
13 Jan 2011 | AP01 | Appointment of Hermant Kumar Mardia as a director | |
13 Jan 2011 | AP03 | Appointment of Maura Eilis Moynihan as a secretary |