- Company Overview for IESIS (CANAL BRIDGE) LIMITED (07498865)
- Filing history for IESIS (CANAL BRIDGE) LIMITED (07498865)
- People for IESIS (CANAL BRIDGE) LIMITED (07498865)
- Charges for IESIS (CANAL BRIDGE) LIMITED (07498865)
- More for IESIS (CANAL BRIDGE) LIMITED (07498865)
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) |
---|---|---|---|
09 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
28 Jun 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
18 Apr 2012 | AR01 | Annual return made up to 19 January 2012 with full list of shareholders | |
18 Apr 2012 | AP01 | Appointment of Mr Robert Iestyn Lewis as a director | |
18 Apr 2012 | AP01 | Appointment of Mr David Franklin Steadman as a director | |
18 Apr 2012 | TM02 | Termination of appointment of Alastair Steel as a secretary | |
18 Apr 2012 | AP03 | Appointment of Mr David Franklin Steadman as a secretary | |
18 Apr 2012 | TM01 | Termination of appointment of Alastair Steel as a director | |
28 Mar 2012 | AA01 | Previous accounting period shortened from 31 January 2012 to 31 July 2011 | |
07 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
22 Nov 2011 | AD01 | Registered office address changed from 14/18 City Road Cardiff CF24 3DL United Kingdom on 22 November 2011 | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
04 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
10 Feb 2011 | AP03 | Appointment of Alastair James Steel as a secretary | |
10 Feb 2011 | AP01 | Appointment of Mr Alastair James Steel as a director | |
10 Feb 2011 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
19 Jan 2011 | NEWINC | Incorporation |