ISIS OFFICE HYDRATION LIMITED

04169087
WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2DB

Documents

Documents
Date Category Description Pages
22 Feb 2019 gazette Gazette Dissolved Liquidation 1 Buy now
22 Nov 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 18 Buy now
13 Jul 2018 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 17 Buy now
07 Aug 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 18 Buy now
28 Jul 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 14 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 5 Buy now
11 Jun 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
11 Jun 2015 resolution Resolution 1 Buy now
11 Mar 2015 annual-return Annual Return 3 Buy now
11 Mar 2015 officers Change of particulars for director (Mr Peter Bonham Christie) 2 Buy now
11 Mar 2015 officers Change of particulars for secretary (Richard Bonham Christie) 1 Buy now
11 Jul 2014 accounts Annual Accounts 7 Buy now
09 Apr 2014 annual-return Annual Return 3 Buy now
21 Mar 2014 accounts Change Account Reference Date Company Previous Extended 1 Buy now
23 Dec 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Mar 2013 accounts Annual Accounts 4 Buy now
13 Mar 2013 annual-return Annual Return 3 Buy now
13 Mar 2013 officers Change of particulars for director (Mr Peter Bonham Christie) 2 Buy now
18 Dec 2012 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
16 Aug 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
11 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
26 Mar 2012 annual-return Annual Return 4 Buy now
06 Jan 2012 accounts Annual Accounts 7 Buy now
12 Apr 2011 officers Change of particulars for director (Mr Peter Bonham Christie) 2 Buy now
05 Apr 2011 annual-return Annual Return 4 Buy now
09 Mar 2011 officers Change of particulars for secretary (Richard Bonham Christie) 2 Buy now
17 Nov 2010 accounts Annual Accounts 6 Buy now
23 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Mar 2010 annual-return Annual Return 4 Buy now
25 Jan 2010 accounts Annual Accounts 6 Buy now
10 Mar 2009 annual-return Return made up to 27/02/09; full list of members 3 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
29 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Mar 2008 annual-return Return made up to 27/02/08; full list of members 3 Buy now
01 Aug 2007 accounts Annual Accounts 6 Buy now
12 Mar 2007 annual-return Return made up to 27/02/07; full list of members 2 Buy now
08 Nov 2006 accounts Annual Accounts 6 Buy now
16 Mar 2006 annual-return Return made up to 27/02/06; full list of members 2 Buy now
01 Feb 2006 accounts Annual Accounts 6 Buy now
26 Jul 2005 officers Secretary resigned 1 Buy now
26 Jul 2005 address Registered office changed on 26/07/05 from: 5 somerset place teignmouth devon TQ14 8EP 1 Buy now
26 Jul 2005 officers New secretary appointed 2 Buy now
12 Apr 2005 annual-return Return made up to 27/02/05; full list of members 6 Buy now
17 Feb 2005 accounts Annual Accounts 9 Buy now
02 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
16 Apr 2004 annual-return Return made up to 27/02/04; full list of members 6 Buy now
04 Feb 2004 accounts Annual Accounts 6 Buy now
03 Apr 2003 annual-return Return made up to 27/02/03; full list of members 6 Buy now
13 Nov 2002 accounts Annual Accounts 6 Buy now
30 Oct 2002 capital Ad 31/03/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 May 2002 officers New director appointed 2 Buy now
25 Mar 2002 annual-return Return made up to 27/02/02; full list of members 6 Buy now
25 Mar 2002 officers Director resigned 1 Buy now
19 Dec 2001 accounts Accounting reference date extended from 28/02/02 to 31/03/02 1 Buy now
01 Aug 2001 officers New secretary appointed 2 Buy now
01 Aug 2001 officers New director appointed 2 Buy now
01 Mar 2001 officers Secretary resigned 1 Buy now
01 Mar 2001 officers Director resigned 1 Buy now
27 Feb 2001 incorporation Incorporation Company 12 Buy now