- Company Overview for INTERNATIONAL SOCCER MANAGEMENT LIMITED (03801053)
- Filing history for INTERNATIONAL SOCCER MANAGEMENT LIMITED (03801053)
- People for INTERNATIONAL SOCCER MANAGEMENT LIMITED (03801053)
- Insolvency for INTERNATIONAL SOCCER MANAGEMENT LIMITED (03801053)
- More for INTERNATIONAL SOCCER MANAGEMENT LIMITED (03801053)
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) |
---|---|---|---|
21 Jun 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 15 March 2011 | |
21 Mar 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2010 | |
04 May 2010 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2010 | |
02 Nov 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2009 | |
12 May 2009 | 4.68 | Liquidators' statement of receipts and payments to 25 April 2009 | |
02 Nov 2008 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2008 | |
15 May 2008 | 4.68 | Liquidators' statement of receipts and payments to 25 October 2008 | |
05 Nov 2007 | 4.68 | Liquidators' statement of receipts and payments | |
15 May 2007 | 4.68 | Liquidators' statement of receipts and payments | |
02 Nov 2006 | 4.68 | Liquidators' statement of receipts and payments | |
04 May 2006 | 4.68 | Liquidators' statement of receipts and payments | |
04 May 2005 | 4.20 | Statement of affairs | |
04 May 2005 | RESOLUTIONS |
Resolutions
|
|
04 May 2005 | 600 | Appointment of a voluntary liquidator | |
20 Apr 2005 | 287 | Registered office changed on 20/04/05 from: c/o rst accountants LTD suite 1K enterprise house valley street darlington county durham DL1 1GY | |
03 Aug 2004 | 363s | Return made up to 06/07/04; full list of members | |
08 Mar 2004 | 287 | Registered office changed on 08/03/04 from: c/o rst fava & co queens court business centre harris street middlesbrough cleveland TS1 5EF | |
25 Sep 2003 | 288b | Director resigned | |
19 Jul 2003 | 363s | Return made up to 06/07/03; full list of members | |
19 Jul 2003 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
19 Jul 2003 | 288a | New secretary appointed | |
19 Jul 2003 | 288b | Secretary resigned | |
23 Jan 2003 | 288b | Director resigned |