- Company Overview for INDEPENDENT INVESTMENT SOLUTIONS LTD. (04388273)
- Filing history for INDEPENDENT INVESTMENT SOLUTIONS LTD. (04388273)
- People for INDEPENDENT INVESTMENT SOLUTIONS LTD. (04388273)
- More for INDEPENDENT INVESTMENT SOLUTIONS LTD. (04388273)
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) |
---|---|---|---|
29 Nov 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Aug 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2011 | DS02 | Withdraw the company strike off application | |
01 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2011 | DS01 | Application to strike the company off the register | |
08 Oct 2010 | TM02 | Termination of appointment of Pyrmont Limited as a secretary | |
08 Oct 2010 | TM02 | Termination of appointment of Pyrmont Limited as a secretary | |
23 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
18 May 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-05-18
|
|
08 Feb 2010 | CH01 | Director's details changed for Mr John Avery on 8 February 2010 | |
08 Feb 2010 | TM01 | Termination of appointment of Sandra Mansfield as a director | |
15 Jan 2010 | AP01 | Appointment of Ms Sandra Mansfield as a director | |
13 Jan 2010 | 88(2) | Capitals not rolled up | |
31 Oct 2009 | AP04 | Appointment of Pyrmont Limited as a secretary | |
26 Oct 2009 | AP04 | Appointment of Pyrmont Limited as a secretary | |
20 Oct 2009 | TM02 | Termination of appointment of Robert Vigor Hardwick as a secretary | |
18 Aug 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
06 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
06 Apr 2009 | 88(2) | Ad 01/04/08 gbp si 1@1=1 gbp ic 1/2 | |
06 Apr 2009 | 288c | Secretary's Change of Particulars / robert vigor hardwick / 01/12/2008 / HouseName/Number was: , now: 84; Street was: stanmore house, now: preston; Area was: ewen, now: ; Post Code was: GL7 6BU, now: GL7 5PR | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
06 Aug 2008 | 363a | Return made up to 06/03/08; full list of members | |
05 Aug 2008 | 288c | Director's Change of Particulars / john avery / 01/01/2008 / HouseName/Number was: , now: 6; Street was: 109 the mall, now: old post office lane; Area was: old town, now: netheravon; Post Town was: swindon, now: salisbury; Post Code was: SN1 4JE, now: SP4 9RD | |
21 May 2008 | 225 | Accounting reference date shortened from 30/06/2008 to 31/12/2007 | |
07 May 2008 | AA | Total exemption small company accounts made up to 30 June 2007 |