ISC GAMING PLC

04352841
AFRICA HOUSE 70 KINGSWAY LONDON WC2B 6AH

Documents

Documents
Date Category Description Pages
26 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
10 May 2016 gazette Gazette Notice Voluntary 1 Buy now
03 May 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Jan 2016 annual-return Annual Return 4 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Jun 2015 accounts Annual Accounts 2 Buy now
12 Jan 2015 annual-return Annual Return 4 Buy now
29 Jul 2014 accounts Annual Accounts 2 Buy now
10 Jan 2014 annual-return Annual Return 4 Buy now
25 Jul 2013 accounts Annual Accounts 2 Buy now
12 Feb 2013 annual-return Annual Return 4 Buy now
13 Jul 2012 accounts Annual Accounts 2 Buy now
16 Jan 2012 annual-return Annual Return 4 Buy now
18 Aug 2011 accounts Annual Accounts 2 Buy now
19 Jan 2011 annual-return Annual Return 4 Buy now
14 Jul 2010 accounts Annual Accounts 2 Buy now
08 Feb 2010 annual-return Annual Return 4 Buy now
08 Feb 2010 officers Change of particulars for director (Susan Elizabeth Breen) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Mr Nicholas Mark Davis) 2 Buy now
08 Feb 2010 officers Change of particulars for secretary (Susan Elizabeth Breen) 1 Buy now
03 Nov 2009 officers Change of particulars for director (Mr Nicholas Mark Davis) 3 Buy now
07 Aug 2009 accounts Annual Accounts 2 Buy now
29 Jan 2009 annual-return Return made up to 14/01/09; full list of members 4 Buy now
19 Aug 2008 accounts Annual Accounts 2 Buy now
18 Jan 2008 annual-return Return made up to 14/01/08; full list of members 2 Buy now
18 Jan 2008 officers Director's particulars changed 1 Buy now
20 Aug 2007 accounts Annual Accounts 2 Buy now
10 Feb 2007 annual-return Return made up to 14/01/07; full list of members 7 Buy now
26 Sep 2006 accounts Annual Accounts 2 Buy now
26 Sep 2006 officers Director resigned 1 Buy now
08 Feb 2006 annual-return Return made up to 14/01/06; full list of members 7 Buy now
31 Aug 2005 accounts Annual Accounts 2 Buy now
03 Feb 2005 address Registered office changed on 03/02/05 from: one canada square 39TH floor canary wharf london E14 5NZ 1 Buy now
03 Feb 2005 annual-return Return made up to 14/01/05; full list of members 7 Buy now
08 Sep 2004 accounts Annual Accounts 2 Buy now
26 Mar 2004 address Registered office changed on 26/03/04 from: 68 pall mall london SW1Y 5ES 1 Buy now
26 Feb 2004 annual-return Return made up to 14/01/04; full list of members 7 Buy now
22 Aug 2003 officers New director appointed 2 Buy now
19 Aug 2003 address Registered office changed on 19/08/03 from: c/o altheimer & gray 7 bishopsgate london EC2N 3AR 1 Buy now
07 Aug 2003 accounts Annual Accounts 2 Buy now
05 Feb 2003 annual-return Return made up to 14/01/03; full list of members 7 Buy now
14 Feb 2002 officers Secretary's particulars changed;director's particulars changed 1 Buy now
06 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
26 Jan 2002 officers Secretary resigned;director resigned 1 Buy now
26 Jan 2002 officers Director resigned 2 Buy now
26 Jan 2002 address Registered office changed on 26/01/02 from: 1 mitchell lane bristol avon BS1 6BU 1 Buy now
26 Jan 2002 officers New secretary appointed;new director appointed 2 Buy now
26 Jan 2002 officers New director appointed 2 Buy now
14 Jan 2002 incorporation Incorporation Company 17 Buy now