Download leads from Nexok and grow your business. Find out more

I.S.V. Solutions Limited

Documents

Total Documents56
Total Pages144

Filing History

13 April 2010Final Gazette dissolved via voluntary strike-off
13 April 2010Final Gazette dissolved via voluntary strike-off
29 December 2009First Gazette notice for voluntary strike-off
29 December 2009First Gazette notice for voluntary strike-off
15 December 2009Application to strike the company off the register
15 December 2009Application to strike the company off the register
20 October 2009Registered office address changed from Unit 4 Inner Street Industrial Estate Grantham Lincs NG31 6HN England on 20 October 2009
20 October 2009Registered office address changed from Unit 4 Inner Street Industrial Estate Grantham Lincs NG31 6HN England on 20 October 2009
9 September 2009Particulars of a mortgage or charge / charge no: 1
9 September 2009Particulars of a mortgage or charge / charge no: 1
3 September 2009Return made up to 02/09/09; full list of members
3 September 2009Return made up to 02/09/09; full list of members
28 July 2009Total exemption small company accounts made up to 30 September 2008
28 July 2009Total exemption small company accounts made up to 30 September 2008
13 January 2009Appointment Terminated Director sandra boddy
13 January 2009Appointment terminated director sandra boddy
13 January 2009Appointment Terminated Secretary jacqueline birch
13 January 2009Appointment terminated secretary jacqueline birch
5 September 2008Return made up to 02/09/08; full list of members
5 September 2008Return made up to 02/09/08; full list of members
20 August 2008Ad 14/07/08 gbp si 4@1=4 gbp ic 1/5
20 August 2008Ad 14/07/08\gbp si 4@1=4\gbp ic 1/5\
15 July 2008Director appointed mrs sandra boddy
15 July 2008Registered office changed on 15/07/2008 from 183 harlaxton road grantham lincolnshire NG31 7AG
15 July 2008Registered office changed on 15/07/2008 from 183 harlaxton road grantham lincolnshire NG31 7AG
15 July 2008Appointment Terminated Director john birch
15 July 2008Appointment terminated director john birch
15 July 2008Director appointed mrs sandra boddy
11 July 2008Total exemption small company accounts made up to 30 September 2007
11 July 2008Total exemption small company accounts made up to 30 September 2007
4 September 2007Return made up to 02/09/07; full list of members
4 September 2007Return made up to 02/09/07; full list of members
16 July 2007Amended accounts made up to 30 September 2006
16 July 2007Amended accounts made up to 30 September 2006
2 July 2007Total exemption small company accounts made up to 30 September 2006
2 July 2007Total exemption small company accounts made up to 30 September 2006
25 September 2006Director's particulars changed
25 September 2006Return made up to 02/09/06; full list of members
25 September 2006Director's particulars changed
25 September 2006Return made up to 02/09/06; full list of members
9 May 2006New director appointed
9 May 2006New director appointed
20 October 2005Registered office changed on 20/10/05 from: 20 st. Catherine's road grantham lincs NG31 6TT
20 October 2005Registered office changed on 20/10/05 from: 20 st. Catherine's road grantham lincs NG31 6TT
26 September 2005Ad 02/09/05--------- £ si 1@1=1 £ ic 1/2
26 September 2005Ad 02/09/05--------- £ si 1@1=1 £ ic 1/2
19 September 2005New secretary appointed
19 September 2005New director appointed
19 September 2005Secretary resigned
19 September 2005Director resigned
19 September 2005New secretary appointed
19 September 2005New director appointed
19 September 2005Director resigned
19 September 2005Secretary resigned
2 September 2005Incorporation
2 September 2005Incorporation
Sign up now to grow your client base. Plans & Pricing