- Company Overview for ISG TECHNOLOGIES LTD (03017409)
- Filing history for ISG TECHNOLOGIES LTD (03017409)
- People for ISG TECHNOLOGIES LTD (03017409)
- More for ISG TECHNOLOGIES LTD (03017409)
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
|
|
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 |