ISCA NETWORKS CORPORATION LIMITED

06425716
THE MANOR HOUSE THE CELTIC MANOR RESORT, NEWPORT NP25 5QZ

Documents

Documents
Date Category Description Pages
03 Dec 2013 gazette Gazette Dissolved Voluntary 1 Buy now
20 Aug 2013 gazette Gazette Notice Voluntary 1 Buy now
07 Aug 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
20 Dec 2012 accounts Annual Accounts 5 Buy now
16 Nov 2012 annual-return Annual Return 7 Buy now
16 Nov 2012 officers Termination of appointment of director (Tom Steven Spencer) 1 Buy now
01 Feb 2012 accounts Annual Accounts 5 Buy now
11 Jan 2012 officers Termination of appointment of director (Dylan Owain Williams) 1 Buy now
11 Jan 2012 officers Termination of appointment of director (Andrew Fisher) 1 Buy now
11 Jan 2012 officers Termination of appointment of director (Michael John Doyle) 1 Buy now
11 Jan 2012 officers Termination of appointment of director (Graham Bevington) 1 Buy now
08 Dec 2011 annual-return Annual Return 13 Buy now
07 Dec 2011 address Change Sail Address Company 1 Buy now
07 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Feb 2011 officers Appointment of director (Mr Michael Doyle) 2 Buy now
22 Nov 2010 annual-return Annual Return 11 Buy now
20 Aug 2010 accounts Annual Accounts 5 Buy now
30 Nov 2009 annual-return Annual Return 9 Buy now
30 Nov 2009 officers Change of particulars for director (Tom Steven Spencer) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Andrew Fisher) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Simon John Gibson) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Sir Terence Hedley Matthews) 2 Buy now
30 Nov 2009 officers Change of particulars for director (Dylan Owain Williams) 2 Buy now
14 Sep 2009 accounts Annual Accounts 5 Buy now
12 Aug 2009 accounts Accounting reference date extended from 30/11/2008 to 30/04/2009 1 Buy now
16 Jun 2009 officers Director appointed simon john gibson 2 Buy now
19 May 2009 officers Appointment Terminated Director hubert whyte 1 Buy now
12 Jan 2009 annual-return Return made up to 13/11/08; full list of members 7 Buy now
12 Jan 2009 officers Director's Change of Particulars / tom spencer / 02/10/2008 / HouseName/Number was: , now: flat 8; Street was: top floor flat, now: 76-77 coronation road; Area was: 100 redland road, now: southville; Region was: , now: avon; Post Code was: BS6 6QU, now: BS3 1AT; Country was: , now: united kingdom 1 Buy now
23 Dec 2008 officers Director appointed hubert whyte 1 Buy now
19 Aug 2008 officers Appointment Terminated Director robert white 1 Buy now
04 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
08 Apr 2008 capital Ad 03/03/08 gbp si 89740@0.01=897.4 gbp ic 3530/4427.4 2 Buy now
27 Mar 2008 officers Director appointed graham bevington 2 Buy now
27 Mar 2008 officers Director appointed sir terence hedley matthews 2 Buy now
07 Mar 2008 officers Director appointed andrew fisher 2 Buy now
11 Feb 2008 capital Ad 13/11/07--------- £ si 239084@.01=2390 £ ic 1140/3530 3 Buy now
13 Nov 2007 incorporation Incorporation Company 16 Buy now