Advanced company searchLink opens in new window

INTERNET SECURITY SYSTEMS LTD

Company number 02459799

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Oct 2011 GAZ2 Final Gazette dissolved following liquidation
06 Jul 2011 4.71 Return of final meeting in a members' voluntary winding up
23 Sep 2010 AD01 Registered office address changed from PO Box 41 North Harbour Portsmouth Hampshire PO6 3AU on 23 September 2010
21 Sep 2010 4.70 Declaration of solvency
21 Sep 2010 600 Appointment of a voluntary liquidator
21 Sep 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-08-31
06 Jul 2010 AR01 Annual return made up to 22 June 2010 with full list of shareholders
Statement of capital on 2010-07-06
  • GBP 9,800
06 Jun 2010 CH01 Director's details changed for Penelope Jane Margaret Mcculloch on 5 June 2010
26 May 2010 AD03 Register(s) moved to registered inspection location
26 May 2010 AD03 Register(s) moved to registered inspection location
26 May 2010 AD03 Register(s) moved to registered inspection location
26 May 2010 AD03 Register(s) moved to registered inspection location
26 May 2010 AD02 Register inspection address has been changed
08 Mar 2010 AA01 Previous accounting period extended from 30 June 2009 to 31 December 2009
05 Mar 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
12 Feb 2010 TM01 Termination of appointment of Ian Ferguson as a director
24 Nov 2009 CH01 Director's details changed for Penelope Jane Margaret Mcculloch on 1 November 2009
01 Jul 2009 363a Return made up to 22/06/09; full list of members
06 May 2009 AA Full accounts made up to 30 June 2008
21 Apr 2009 288a Director appointed ian duncan ferguson
21 Apr 2009 288b Appointment Terminated Director stephen wilson
12 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
12 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Jan 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
12 Dec 2008 288b Appointment Terminated Director raghavan rajaji