INTERNATIONAL SPORTS MANAGEMENT LIMITED

02386775
MOOREND HOUSE SNELSINS LANE CLECKHEATON WEST YORKSHIRE BD19 3UE

Documents

Documents
Date Category Description Pages
08 Dec 2022 gazette Gazette Dissolved Liquidation 1 Buy now
08 Sep 2022 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 26 Buy now
26 Jan 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 23 Buy now
04 Feb 2021 insolvency Liquidation Voluntary Arrangement Completion 9 Buy now
26 Jan 2021 resolution Resolution 1 Buy now
07 Jan 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
07 Jan 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
20 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jan 2020 insolvency Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement 14 Buy now
09 Oct 2019 mortgage Registration of a charge 13 Buy now
21 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2019 officers Termination of appointment of secretary (Stewart Richard Jones) 1 Buy now
27 Sep 2018 accounts Annual Accounts 8 Buy now
18 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Oct 2017 officers Termination of appointment of director (Mohd Razali Abdul Rahman) 1 Buy now
23 Oct 2017 officers Termination of appointment of director (Li Li Lim) 1 Buy now
29 Sep 2017 accounts Annual Accounts 9 Buy now
31 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2016 officers Termination of appointment of director (Yagiz Eyuboglu) 1 Buy now
09 Oct 2016 accounts Annual Accounts 7 Buy now
16 Jun 2016 annual-return Annual Return 5 Buy now
16 Jun 2016 officers Termination of appointment of director (Mustafa Vehbi Koç) 1 Buy now
24 Nov 2015 mortgage Statement of satisfaction of a charge 1 Buy now
04 Oct 2015 accounts Annual Accounts 7 Buy now
28 May 2015 officers Appointment of director (Mr Mustafa Vehbi Koç) 2 Buy now
28 May 2015 officers Appointment of director (Mr Yagiz Eyuboglu) 2 Buy now
22 May 2015 annual-return Annual Return 4 Buy now
01 Apr 2015 officers Termination of appointment of director (Neill Hughes) 1 Buy now
16 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
14 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Jan 2015 accounts Annual Accounts 7 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
05 Aug 2014 mortgage Statement of satisfaction of a charge 3 Buy now
05 Aug 2014 mortgage Statement of satisfaction of a charge 5 Buy now
16 Jun 2014 annual-return Annual Return 6 Buy now
04 Jun 2014 officers Termination of appointment of director (Leonard Ryan) 1 Buy now
04 Jun 2014 officers Termination of appointment of director (Mark O'meara) 1 Buy now
04 Jun 2014 officers Termination of appointment of secretary (Mark O'meara) 1 Buy now
08 Oct 2013 accounts Annual Accounts 7 Buy now
28 May 2013 annual-return Annual Return 6 Buy now
11 Feb 2013 officers Appointment of secretary (Mr Stewart Richard Jones) 1 Buy now
07 Feb 2013 officers Termination of appointment of secretary (Stewart Jones) 1 Buy now
07 Feb 2013 officers Appointment of secretary (Mr Stewart Richard Jones) 1 Buy now
07 Feb 2013 officers Appointment of director (Li Li Lim) 2 Buy now
07 Feb 2013 officers Appointment of director (Mohd Razali Abdul Rahman) 2 Buy now
04 Dec 2012 officers Termination of appointment of director (Shane Mcmahon) 1 Buy now
30 Oct 2012 accounts Annual Accounts 7 Buy now
08 Jun 2012 annual-return Annual Return 5 Buy now
04 Jan 2012 accounts Annual Accounts 7 Buy now
23 Aug 2011 mortgage Particulars of a mortgage or charge 6 Buy now
01 Jun 2011 annual-return Annual Return 5 Buy now
31 May 2011 officers Change of particulars for director (Mr Andrew Haydn Chandler) 2 Buy now
31 May 2011 officers Change of particulars for director (Neill Hughes) 2 Buy now
08 Nov 2010 officers Appointment of director (Mr Shane Mcmahon) 2 Buy now
03 Oct 2010 accounts Annual Accounts 18 Buy now
03 Aug 2010 officers Termination of appointment of director (David Brookes) 1 Buy now
27 Jul 2010 annual-return Annual Return 8 Buy now
27 Jul 2010 officers Change of particulars for director (Douglas Heather) 2 Buy now
27 Jul 2010 officers Change of particulars for director (Neill Hughes) 2 Buy now
27 Jul 2010 officers Appointment of director (Mr Leonard Ryan) 2 Buy now
27 Jul 2010 officers Appointment of director (Mr Mark O'meara) 2 Buy now
27 Jul 2010 officers Termination of appointment of director (Neil Fairbrother) 1 Buy now
26 Jul 2010 officers Appointment of secretary (Mr Mark O'meara) 1 Buy now
26 Jul 2010 officers Termination of appointment of secretary (Leila Chandler) 1 Buy now
26 Jul 2010 officers Termination of appointment of director (Douglas Heather) 1 Buy now
28 Jan 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
03 Nov 2009 accounts Annual Accounts 18 Buy now
24 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 5 5 Buy now
28 May 2009 annual-return Return made up to 19/05/09; full list of members 4 Buy now
28 May 2009 officers Appointment terminated director justine chandler 1 Buy now
28 May 2009 officers Director's change of particulars / andrew chandler / 22/05/2009 2 Buy now
28 Dec 2008 accounts Annual Accounts 19 Buy now
12 Sep 2008 annual-return Return made up to 19/05/08; full list of members 5 Buy now
26 Oct 2007 accounts Annual Accounts 7 Buy now
10 Aug 2007 annual-return Return made up to 19/05/07; full list of members 3 Buy now
29 Jun 2007 officers Director resigned 1 Buy now
20 Apr 2007 officers New director appointed 3 Buy now
31 Oct 2006 accounts Annual Accounts 7 Buy now
29 Jun 2006 annual-return Return made up to 19/05/06; full list of members 3 Buy now
29 Dec 2005 accounts Annual Accounts 7 Buy now
09 Dec 2005 officers New director appointed 2 Buy now
12 Jul 2005 annual-return Return made up to 19/05/05; full list of members 3 Buy now
12 Oct 2004 accounts Annual Accounts 15 Buy now
25 Jun 2004 annual-return Return made up to 19/05/04; full list of members 3 Buy now
30 Jul 2003 accounts Annual Accounts 17 Buy now
19 Jun 2003 annual-return Return made up to 19/05/03; full list of members 8 Buy now
31 Oct 2002 accounts Annual Accounts 17 Buy now
07 Jun 2002 annual-return Return made up to 19/05/02; full list of members 8 Buy now
07 Mar 2002 mortgage Particulars of mortgage/charge 3 Buy now
07 Mar 2002 address Registered office changed on 07/03/02 from: colshaw hall stocks lane over peover knutsford cheshire WA16 8TW 1 Buy now
11 Jan 2002 officers New director appointed 2 Buy now
27 Jul 2001 officers New director appointed 2 Buy now
05 Jul 2001 accounts Annual Accounts 5 Buy now
02 Jul 2001 annual-return Return made up to 19/05/01; full list of members 7 Buy now
10 Oct 2000 accounts Annual Accounts 5 Buy now
26 May 2000 annual-return Return made up to 19/05/00; full list of members 7 Buy now
24 Aug 1999 accounts Annual Accounts 5 Buy now
03 Jun 1999 annual-return Return made up to 19/05/99; no change of members 5 Buy now
22 Oct 1998 officers New director appointed 2 Buy now