- Company Overview for INFORMATION DESIGN SOLUTIONS LIMITED (03793465)
- Filing history for INFORMATION DESIGN SOLUTIONS LIMITED (03793465)
- People for INFORMATION DESIGN SOLUTIONS LIMITED (03793465)
- More for INFORMATION DESIGN SOLUTIONS LIMITED (03793465)
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) |
---|---|---|---|
15 Oct 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 May 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Oct 2011 | AD01 | Registered office address changed from , 86 Aldridge Road, Perry Barr, Birmingham, B42 2TP on 18 October 2011 | |
28 Jun 2011 | AR01 |
Annual return made up to 22 June 2011 with full list of shareholders
Statement of capital on 2011-06-28
|
|
04 Jun 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
31 May 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Nov 2010 | AA | Total exemption small company accounts made up to 31 May 2009 | |
06 Jul 2010 | AR01 | Annual return made up to 22 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Peter Charles Watts on 22 June 2010 | |
06 Jul 2010 | CH03 | Secretary's details changed for Lynda Marion Watts on 22 June 2010 | |
28 May 2010 | AD01 | Registered office address changed from , 34a Swallow Croft, Lichfield, Staffs, WS13 7HF on 28 May 2010 | |
09 Dec 2009 | AR01 | Annual return made up to 22 June 2009 with full list of shareholders | |
20 Oct 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 | |
12 Aug 2008 | 363s | Return made up to 22/06/08; full list of members | |
17 Jun 2008 | 288b | Appointment Terminated Secretary susan clarke | |
17 Jun 2008 | 288b | Appointment Terminated Director norman clarke | |
17 Jun 2008 | 288a | Director appointed peter charles watts | |
17 Jun 2008 | 288a | Secretary appointed lynda marion watts | |
11 Jun 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 | |
11 Jun 2008 | 287 | Registered office changed on 11/06/2008 from, beech cottage, main street scotton, knaresborough, north yorkshire, HG5 9HU | |
18 Apr 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |