- Company Overview for IS SERVICES RECEIVABLES 2014 LTD (03837934)
- Filing history for IS SERVICES RECEIVABLES 2014 LTD (03837934)
- People for IS SERVICES RECEIVABLES 2014 LTD (03837934)
- Charges for IS SERVICES RECEIVABLES 2014 LTD (03837934)
- Insolvency for IS SERVICES RECEIVABLES 2014 LTD (03837934)
- More for IS SERVICES RECEIVABLES 2014 LTD (03837934)
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) |
---|---|---|---|
14 Dec 2013 | MR01 | Registration of charge 038379340010 | |
09 Sep 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
30 Aug 2013 | MR04 | Satisfaction of charge 8 in full | |
30 Aug 2013 | MR04 | Satisfaction of charge 6 in full | |
30 Aug 2013 | MR04 | Satisfaction of charge 7 in full | |
05 Jun 2013 | AA | Full accounts made up to 31 December 2012 | |
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
24 Dec 2012 | CH01 | Director's details changed for Mr Nick De-Rossi on 21 December 2012 | |
21 Dec 2012 | AP01 | Appointment of Mr Nick De-Rossi as a director | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
29 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
27 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Sep 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
02 May 2012 | MG01 |
Duplicate mortgage certificatecharge no:8
|
|
01 May 2012 | TM01 | Termination of appointment of Christopher Rasmussen as a director | |
01 May 2012 | TM01 | Termination of appointment of Jonathan Scott as a director | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
04 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
04 Nov 2011 | CC04 | Statement of company's objects | |
20 Sep 2011 | AR01 | Annual return made up to 8 September 2011 with full list of shareholders | |
05 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
17 May 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 |