INDUSTRY STANDARD INSTALLATIONS LIMITED

04498163
8 CORINIUM ESTATE RAANS ROAD AMERSHAM BUCKINGHAMSHIRE HP6 6JQ

Documents

Documents
Date Category Description Pages
31 Jul 2018 gazette Gazette Dissolved Compulsory 1 Buy now
10 Mar 2018 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
06 Feb 2018 gazette Gazette Notice Compulsory 1 Buy now
19 Jul 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
18 Jul 2017 officers Termination of appointment of director (Marcos Mera) 1 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2017 officers Appointment of director (Ms Mariana Duran Torres) 2 Buy now
18 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Jul 2017 officers Termination of appointment of secretary (Marcos Mera) 1 Buy now
08 Apr 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Mar 2017 gazette Gazette Notice Compulsory 1 Buy now
18 Nov 2016 annual-return Annual Return 6 Buy now
12 Nov 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
09 Nov 2016 officers Change of particulars for director (Mr Marcos Mera) 2 Buy now
09 Nov 2016 accounts Annual Accounts 3 Buy now
13 Apr 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
08 Mar 2016 gazette Gazette Notice Compulsory 1 Buy now
21 Oct 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
20 Oct 2015 annual-return Annual Return 3 Buy now
06 Oct 2015 gazette Gazette Notice Compulsory 1 Buy now
11 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2014 annual-return Annual Return 3 Buy now
05 Jun 2014 officers Change of particulars for director (Mr Marcos Mera) 2 Buy now
05 Jun 2014 officers Change of particulars for secretary (Mr Marcos Mera) 1 Buy now
05 Jun 2014 accounts Annual Accounts 3 Buy now
18 Jul 2013 annual-return Annual Return 4 Buy now
13 May 2013 accounts Annual Accounts 3 Buy now
07 Aug 2012 accounts Annual Accounts 4 Buy now
02 Aug 2012 annual-return Annual Return 4 Buy now
02 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Aug 2011 annual-return Annual Return 4 Buy now
13 Jun 2011 accounts Annual Accounts 4 Buy now
29 Dec 2010 accounts Annual Accounts 4 Buy now
10 Aug 2010 annual-return Annual Return 4 Buy now
31 Oct 2009 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 Aug 2009 annual-return Return made up to 29/07/09; full list of members 3 Buy now
17 Jul 2009 accounts Annual Accounts 10 Buy now
10 Mar 2009 officers Appointment terminated director henry mera 1 Buy now
10 Mar 2009 officers Director appointed mr marcos mera 2 Buy now
10 Mar 2009 officers Secretary appointed mr marcos mera 2 Buy now
06 Oct 2008 annual-return Return made up to 29/07/08; full list of members 3 Buy now
03 Oct 2008 accounts Annual Accounts 2 Buy now
18 Aug 2008 officers Director appointed mr henry mera 1 Buy now
18 Aug 2008 officers Appointment terminated secretary henry mera 1 Buy now
18 Aug 2008 officers Appointment terminated director marcos mera 1 Buy now
07 Aug 2008 officers Appointment terminated director henry mera 1 Buy now
07 Aug 2008 officers Appointment terminated secretary frank hovell 1 Buy now
07 Aug 2008 officers Director appointed marcos mera 2 Buy now
07 Aug 2008 officers Secretary appointed henry mera 2 Buy now
30 Oct 2007 annual-return Return made up to 29/07/07; full list of members 6 Buy now
07 Aug 2007 accounts Annual Accounts 1 Buy now
20 Sep 2006 annual-return Return made up to 29/07/06; full list of members 6 Buy now
20 Sep 2006 officers New director appointed 2 Buy now
20 Sep 2006 officers New secretary appointed 2 Buy now
20 Sep 2006 officers Secretary resigned 1 Buy now
20 Sep 2006 officers Director resigned 1 Buy now
20 Sep 2006 address Registered office changed on 20/09/06 from: a v house wallingford road uxbridge industrial estate uxbridge UB8 2RW 1 Buy now
27 Jul 2006 accounts Annual Accounts 1 Buy now
04 Nov 2005 officers Director's particulars changed 1 Buy now
20 Oct 2005 accounts Annual Accounts 1 Buy now
20 Oct 2005 annual-return Return made up to 29/07/05; full list of members 6 Buy now
06 Aug 2004 accounts Annual Accounts 1 Buy now
05 Aug 2004 annual-return Return made up to 29/07/04; full list of members 6 Buy now
24 Dec 2003 accounts Annual Accounts 1 Buy now
03 Oct 2003 annual-return Return made up to 29/07/03; full list of members 6 Buy now
16 Sep 2002 officers New director appointed 2 Buy now
16 Aug 2002 officers New secretary appointed 2 Buy now
13 Aug 2002 address Registered office changed on 13/08/02 from: westwind management solutions 35 ruddles way windsor berkshire SL4 5SF 1 Buy now
13 Aug 2002 accounts Accounting reference date shortened from 31/07/03 to 28/02/03 1 Buy now
09 Aug 2002 change-of-name Certificate Change Of Name Company 3 Buy now
06 Aug 2002 address Registered office changed on 06/08/02 from: 39A leicester road salford manchester M7 4AS 1 Buy now
05 Aug 2002 officers Secretary resigned 1 Buy now
05 Aug 2002 officers Director resigned 1 Buy now
29 Jul 2002 incorporation Incorporation Company 9 Buy now