- Company Overview for THE INTERNATIONAL SUSTAINABILITY ALLIANCE LIMITED (07369623)
- Filing history for THE INTERNATIONAL SUSTAINABILITY ALLIANCE LIMITED (07369623)
- People for THE INTERNATIONAL SUSTAINABILITY ALLIANCE LIMITED (07369623)
- More for THE INTERNATIONAL SUSTAINABILITY ALLIANCE LIMITED (07369623)
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) |
---|---|---|---|
09 Nov 2012 | AP01 | Appointment of Mr Philip Buttery as a director | |
09 Nov 2012 | TM01 | Termination of appointment of Robert Steedman as a director | |
09 Nov 2012 | TM01 | Termination of appointment of Jaap Gillis as a director | |
22 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Sep 2011 | AR01 | Annual return made up to 8 September 2011 no member list | |
21 Sep 2011 | AA01 | Previous accounting period shortened from 30 September 2011 to 31 March 2011 | |
07 Sep 2011 | AP01 | Appointment of Mr Jaap Gillis as a director | |
07 Sep 2011 | AP01 | Appointment of Mr Russell Heusch as a director | |
06 Sep 2011 | TM01 | Termination of appointment of Pitmans Trustees Limited as a director | |
06 Sep 2011 | TM01 | Termination of appointment of David Archer as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Martyn Gerald Mccarthy as a director | |
06 Sep 2011 | AP01 | Appointment of Mr Robert Scott Steedman as a director | |
06 Sep 2011 | AD01 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 6 September 2011 | |
15 Sep 2010 | AD01 | Registered office address changed from 1 Crown Court 66 Cheapside London EC2V 6LR on 15 September 2010 | |
08 Sep 2010 | NEWINC |
Incorporation
|