- Company Overview for ISG FIT OUT LIMITED (06954059)
- Filing history for ISG FIT OUT LIMITED (06954059)
- People for ISG FIT OUT LIMITED (06954059)
- Charges for ISG FIT OUT LIMITED (06954059)
- Insolvency for ISG FIT OUT LIMITED (06954059)
- More for ISG FIT OUT LIMITED (06954059)
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) |
---|---|---|---|
13 Nov 2015 | AA | Full accounts made up to 30 June 2015 | |
07 Jul 2015 | AR01 |
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
07 Jul 2015 | CH01 | Director's details changed for Mr Daniel John Blakeston on 16 September 2014 | |
28 Jan 2015 | MR04 | Satisfaction of charge 2 in full | |
16 Jan 2015 | MR01 | Registration of charge 069540590004, created on 14 January 2015 | |
02 Dec 2014 | AA | Full accounts made up to 30 June 2014 | |
07 Jul 2014 | AR01 |
Annual return made up to 7 July 2014 with full list of shareholders
Statement of capital on 2014-07-07
|
|
10 Jun 2014 | TM01 | Termination of appointment of Darren Hill as a director | |
09 Jun 2014 | AP01 | Appointment of Mr Richard John Hubbard as a director | |
25 Feb 2014 | MR01 | Registration of charge 069540590003 | |
19 Nov 2013 | AA | Full accounts made up to 30 June 2013 | |
08 Jul 2013 | AR01 | Annual return made up to 7 July 2013 with full list of shareholders | |
08 Nov 2012 | TM01 | Termination of appointment of Michael Bird as a director | |
08 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
12 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jul 2012 | AR01 | Annual return made up to 7 July 2012 with full list of shareholders | |
10 Nov 2011 | AP01 | Appointment of Mr Scott Baker as a director | |
08 Nov 2011 | CERTNM |
Company name changed isg interior LIMITED\certificate issued on 08/11/11
|
|
08 Nov 2011 | CONNOT | Change of name notice | |
25 Oct 2011 | AA | Full accounts made up to 30 June 2011 | |
08 Jul 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
03 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
21 Jul 2010 | AP01 | Appointment of Mr Paul Martin Cossell as a director |