Advanced company searchLink opens in new window

ISIS WATERSIDE REGENERATION MANAGEMENT LIMITED

Company number 04398901

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)
03 Aug 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Apr 2010 GAZ1(A) First Gazette notice for voluntary strike-off
09 Apr 2010 DS01 Application to strike the company off the register
22 Mar 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
Statement of capital on 2010-03-22
  • GBP 100
11 Dec 2009 CH01 Director's details changed for Nigel John Howard Franklin on 2 November 2009
10 Dec 2009 CH01 Director's details changed for Nigel John Howard Franklin on 2 November 2009
10 Dec 2009 CH01 Director's details changed for Nigel John Howard Franklin on 2 November 2009
03 Nov 2009 CH04 Secretary's details changed for Prism Cosec Limited on 2 November 2009
23 Sep 2009 288c Director's Change of Particulars / daire mulcahy / 24/08/2009 / HouseName/Number was: , now: 63; Street was: 38 waterside mews, now: piccadilly lofts; Post Town was: lymm, now: manchester; Post Code was: WA13 0JS, now: M1 2PE
18 Jun 2009 AA Total exemption full accounts made up to 31 December 2008
12 Jun 2009 288b Appointment Terminated Secretary cornel howells
12 Jun 2009 288a Secretary appointed prism cosec LIMITED
01 Apr 2009 363a Return made up to 20/03/09; full list of members
30 Sep 2008 288b Appointment Terminated Director mark ryder
30 Sep 2008 288b Appointment Terminated Director alastair dickens
23 Apr 2008 AA Total exemption full accounts made up to 31 December 2007
18 Apr 2008 363a Return made up to 20/03/08; full list of members
17 Dec 2007 287 Registered office changed on 17/12/07 from: willow grange church road watford hertfordshire WD17 4QA
03 May 2007 AA Total exemption full accounts made up to 31 December 2006
29 Mar 2007 363a Return made up to 20/03/07; full list of members
14 Feb 2007 288b Director resigned
18 Aug 2006 AA Full accounts made up to 31 December 2005
21 Mar 2006 363a Return made up to 20/03/06; full list of members
08 Feb 2006 288b Director resigned
22 Jun 2005 AA Full accounts made up to 31 December 2004