- Company Overview for ISYS INTERNATIONAL LIMITED (04218205)
- Filing history for ISYS INTERNATIONAL LIMITED (04218205)
- People for ISYS INTERNATIONAL LIMITED (04218205)
- Charges for ISYS INTERNATIONAL LIMITED (04218205)
- Insolvency for ISYS INTERNATIONAL LIMITED (04218205)
- More for ISYS INTERNATIONAL LIMITED (04218205)
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) |
---|---|---|---|
01 Feb 2016 | COCOMP | Order of court to wind up | |
01 Feb 2016 | F14 | Court order notice of winding up | |
28 May 2015 | AR01 |
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
24 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
28 May 2014 | AR01 |
Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-05-28
|
|
24 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
12 Nov 2013 | TM01 | Termination of appointment of Malcolm Fox as a director | |
16 May 2013 | AR01 | Annual return made up to 16 May 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 16 May 2012 with full list of shareholders | |
23 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
15 Aug 2011 | CH03 | Secretary's details changed for Mr Gary Joseph Holland on 1 August 2011 | |
18 May 2011 | AR01 | Annual return made up to 16 May 2011 with full list of shareholders | |
18 May 2011 | CH01 | Director's details changed for Mr Gary Joseph Holland on 16 May 2011 | |
18 May 2011 | CH01 | Director's details changed for Professor Malcolm Francis Fox on 16 May 2011 | |
18 May 2011 | CH03 | Secretary's details changed for Mr Gary Joseph Holland on 16 May 2011 | |
01 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
04 Jun 2010 | AR01 | Annual return made up to 16 May 2010 with full list of shareholders | |
04 Jun 2010 | CH01 | Director's details changed for Professor Malcolm Francis Fox on 16 May 2010 | |
04 Jun 2010 | CH01 | Director's details changed for Mr Gary Joseph Holland on 16 May 2010 | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
03 Dec 2009 | AD01 | Registered office address changed from Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW on 3 December 2009 | |
16 Jun 2009 | 363a | Return made up to 16/05/09; full list of members | |
30 Apr 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
25 Mar 2009 | AA | Total exemption small company accounts made up to 31 May 2008 |