- Company Overview for IS GROUP RECEIVABLES 2014 LTD (04239206)
- Filing history for IS GROUP RECEIVABLES 2014 LTD (04239206)
- People for IS GROUP RECEIVABLES 2014 LTD (04239206)
- Charges for IS GROUP RECEIVABLES 2014 LTD (04239206)
- Insolvency for IS GROUP RECEIVABLES 2014 LTD (04239206)
- More for IS GROUP RECEIVABLES 2014 LTD (04239206)
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) |
---|---|---|---|
30 Aug 2013 | MR04 | Satisfaction of charge 4 in full | |
30 Aug 2013 | MR04 | Satisfaction of charge 5 in full | |
30 Aug 2013 | MR04 | Satisfaction of charge 6 in full | |
04 Jul 2013 | AR01 |
Annual return made up to 21 June 2013 with full list of shareholders
|
|
25 Jun 2013 | AA | Group of companies' accounts made up to 31 December 2012 | |
18 Apr 2013 | AP01 | Appointment of Mr Eric Gastine as a director on 30 January 2013 | |
08 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
21 Dec 2012 | AP01 | Appointment of Mr Jim Woodhams as a director on 20 December 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Mark Andrew Wildash as a director on 30 November 2012 | |
30 Nov 2012 | TM01 | Termination of appointment of Anthony Mark Heath as a director on 30 November 2012 | |
12 Sep 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
11 Jul 2012 | AR01 | Annual return made up to 21 June 2012 with full list of shareholders | |
09 Jul 2012 | CERTNM |
Company name changed itmsoil holdings LTD\certificate issued on 09/07/12
|
|
15 Jun 2012 | AP01 | Appointment of Mark Andrew Wildash as a director on 12 April 2012 | |
01 May 2012 | TM01 | Termination of appointment of Christopher Peer Rasmussen as a director on 12 April 2012 | |
01 May 2012 | TM01 | Termination of appointment of Jonathan Humphrey Campbell Scott as a director on 12 April 2012 | |
01 May 2012 | AP01 | Appointment of Robert Stephen Tutill as a director on 12 April 2012 | |
01 May 2012 | AP01 | Appointment of Anthony Mark Heath as a director on 12 April 2012 | |
01 May 2012 | AP01 | Appointment of James William Cook as a director on 12 April 2012 | |
27 Apr 2012 | CONNOT | Change of name notice | |
26 Apr 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
15 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
15 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Sep 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
24 Jun 2011 | AR01 | Annual return made up to 21 June 2011 with full list of shareholders |