INNOVATIVE SYSTEM SOLUTIONS LIMITED

05307953
299A BETHNAL GREEN ROAD LONDON E2 6AH E2 6AH

Documents

Documents
Date Category Description Pages
02 Jul 2013 gazette Gazette Dissolved Compulsory 1 Buy now
19 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
17 Nov 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
23 Aug 2011 gazette Gazette Notice Compulsory 1 Buy now
17 Feb 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
11 Jan 2011 gazette Gazette Notice Compulsory 1 Buy now
17 Dec 2009 annual-return Annual Return 5 Buy now
17 Dec 2009 officers Change of particulars for director (Samuel Arthur) 2 Buy now
08 Oct 2009 accounts Annual Accounts 2 Buy now
14 Jan 2009 annual-return Return made up to 08/12/08; full list of members 4 Buy now
01 Oct 2008 accounts Annual Accounts 2 Buy now
09 Sep 2008 address Registered office changed on 09/09/2008 from 252 bethnal green road london E2 oaa 1 Buy now
03 Apr 2008 annual-return Return made up to 08/12/07; full list of members 4 Buy now
02 Apr 2008 officers Director's Change of Particulars / nana amonoo / 30/11/2007 / Title was: , now: mr; Middle Name/s was: , now: kwame; HouseName/Number was: , now: 20; Street was: 13 st thomas court, now: hansel close; Area was: long sutton, now: ; Post Town was: spalding, now: peterborough; Region was: lincolnshire, now: cambridgeshire; Post Code was: PE12 9EZ, now 2 Buy now
25 Oct 2007 accounts Annual Accounts 1 Buy now
19 Dec 2006 annual-return Return made up to 08/12/06; full list of members 7 Buy now
12 Dec 2006 accounts Annual Accounts 1 Buy now
20 Mar 2006 annual-return Return made up to 08/12/05; full list of members 7 Buy now
14 Jan 2005 capital Ad 10/12/04--------- £ si 200@1=200 £ ic 1/201 2 Buy now
13 Jan 2005 officers Secretary resigned 1 Buy now
13 Jan 2005 officers Director resigned 1 Buy now
13 Jan 2005 officers New secretary appointed;new director appointed 2 Buy now
13 Jan 2005 officers New director appointed 2 Buy now
08 Dec 2004 incorporation Incorporation Company 16 Buy now