Advanced company searchLink opens in new window

ISG CENTRAL SERVICES LIMITED

Company number 02997684

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)
11 Mar 2005 88(2)R Ad 01/03/05--------- £ si 5000@.01=50 £ ic 260837/260887
11 Mar 2005 88(2)R Ad 01/03/05--------- £ si 15000@.01=150 £ ic 260687/260837
17 Jan 2005 288a New secretary appointed
17 Jan 2005 288b Secretary resigned
15 Jan 2005 403a Declaration of satisfaction of mortgage/charge
13 Jan 2005 363s Return made up to 02/12/04; bulk list available separately
  • 363(288) ‐ Director's particulars changed
30 Dec 2004 AA Group of companies' accounts made up to 30 June 2004
29 Dec 2004 88(2)R Ad 14/12/04--------- £ si 100000@.01=1000 £ ic 259687/260687
20 Dec 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Dec 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2004 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
01 Dec 2004 88(2)R Ad 23/11/04--------- £ si 77000@.01=770 £ ic 258917/259687
23 Nov 2004 88(2)R Ad 10/11/04--------- £ si 20000@.01=200 £ ic 258717/258917
14 Oct 2004 288c Director's particulars changed
14 Sep 2004 88(2)R Ad 02/09/04--------- £ si 6000@.01=60 £ ic 258657/258717
30 Jul 2004 288b Director resigned
09 Jul 2004 288b Director resigned
10 Jun 2004 288a New director appointed
10 Jun 2004 288a New director appointed
09 Jun 2004 88(2)R Ad 17/05/04--------- £ si 25000@.01=250 £ ic 258407/258657
17 May 2004 288b Director resigned
06 Mar 2004 88(2)R Ad 23/02/04--------- £ si 19972@.01=199 £ ic 258208/258407
06 Feb 2004 403a Declaration of satisfaction of mortgage/charge
03 Feb 2004 AA Group of companies' accounts made up to 30 June 2003
13 Jan 2004 395 Particulars of mortgage/charge