Advanced company searchLink opens in new window

ISG TECHNOLOGIES LTD

Company number 03017409

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)
12 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
11 Jul 2011 CERTNM Company name changed secondcom LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
14 Feb 2011 AR01 Annual return made up to 2 February 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Kenneth Thomas Burgess on 1 October 2010
14 Feb 2011 CH03 Secretary's details changed for Kenneth Thomas Burgess on 1 October 2010
04 Aug 2010 AD01 Registered office address changed from 189 John Ruskin Street London SE5 0PT on 4 August 2010
06 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
25 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
04 Apr 2009 AA Accounts for a dormant company made up to 31 December 2008
16 Feb 2009 363a Return made up to 02/02/09; full list of members
15 Apr 2008 AA Accounts for a dormant company made up to 31 December 2007
10 Mar 2008 363a Return made up to 02/02/08; full list of members
10 Mar 2008 288c Director's change of particulars / simon burgess / 01/01/2008
18 Jul 2007 287 Registered office changed on 18/07/07 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH
18 Jul 2007 AA Accounts for a dormant company made up to 31 December 2006
27 Feb 2007 363a Return made up to 02/02/07; full list of members
18 Dec 2006 AA Accounts for a dormant company made up to 31 December 2005
17 Feb 2006 AA Accounts for a dormant company made up to 31 December 2004
17 Feb 2006 363a Return made up to 02/02/06; no change of members
24 Feb 2005 363a Return made up to 02/02/05; no change of members
10 Mar 2004 AA Accounts for a dormant company made up to 31 December 2003
10 Mar 2004 288b Director resigned
10 Mar 2004 363a Return made up to 02/02/04; full list of members
31 Dec 2003 287 Registered office changed on 31/12/03 from: c/o dunbar & co 70 south lambeth road london SW8 1RL
22 Aug 2003 CERTNM Company name changed creative merchandising internati onal LIMITED\certificate issued on 22/08/03