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

Industrial Symbiosis (Africa) Limited

Documents

Total Documents37
Total Pages110

Filing History

11 January 2011Final Gazette dissolved via voluntary strike-off
11 January 2011Final Gazette dissolved via voluntary strike-off
21 September 2010First Gazette notice for voluntary strike-off
21 September 2010First Gazette notice for voluntary strike-off
14 September 2010Application to strike the company off the register
14 September 2010Termination of appointment of David Pumphrey as a secretary
14 September 2010Application to strike the company off the register
14 September 2010Termination of appointment of David Pumphrey as a secretary
14 September 2010Termination of appointment of Peter Laybourn as a director
14 September 2010Termination of appointment of Peter Laybourn as a director
4 August 2010Accounts for a dormant company made up to 31 March 2010
4 August 2010Accounts for a dormant company made up to 31 March 2010
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
23 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
Statement of capital on 2010-03-23
  • GBP 1
7 October 2009Accounts for a dormant company made up to 31 March 2009
7 October 2009Accounts for a dormant company made up to 31 March 2009
1 August 2009Appointment Terminated Director ian bryan
1 August 2009Appointment terminated director ian bryan
16 March 2009Return made up to 08/02/09; full list of members
16 March 2009Return made up to 08/02/09; full list of members
20 November 2008Director's Change of Particulars / peter laybourn / 01/11/2008 / HouseName/Number was: , now: 2; Street was: 222 mary street, now: maurice road; Area was: balsall heath, now: ; Region was: west midlands, now: ; Post Code was: B12 9RJ, now: B14 6DL; Country was: , now: united kingdom
20 November 2008Director's change of particulars / peter laybourn / 01/11/2008
29 September 2008Secretary appointed david pumphrey
29 September 2008Secretary appointed david pumphrey
26 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008
26 September 2008Accounts for a dormant company made up to 31 March 2008
26 September 2008Accounts made up to 31 March 2008
26 September 2008Accounting reference date extended from 29/02/2008 to 31/03/2008
19 September 2008Appointment terminated secretary st peters house LIMITED
19 September 2008Appointment Terminated Secretary st peters house LIMITED
29 February 2008Return made up to 08/02/08; full list of members
29 February 2008Return made up to 08/02/08; full list of members
20 June 2007Registered office changed on 20/06/07 from: park house friar lane nottingham NG1 6DN
20 June 2007Registered office changed on 20/06/07 from: park house friar lane nottingham NG1 6DN
8 February 2007Incorporation
8 February 2007Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed