- Company Overview for I.S.L. 2 LTD (06233009)
- Filing history for I.S.L. 2 LTD (06233009)
- People for I.S.L. 2 LTD (06233009)
- More for I.S.L. 2 LTD (06233009)
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) |
---|---|---|---|
19 May 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
17 May 2011 | AR01 | Annual return made up to 1 May 2011 with full list of shareholders | |
10 Nov 2010 | AP03 | Appointment of Mrs Gwyneth Lloyd Williams as a secretary | |
10 Nov 2010 | TM02 | Termination of appointment of I B C as a secretary | |
13 May 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
06 May 2010 | AR01 | Annual return made up to 1 May 2010 with full list of shareholders | |
06 May 2010 | CH04 | Secretary's details changed for I B C on 1 May 2010 | |
05 May 2010 | CH01 | Director's details changed for Mr Brian John Herron on 1 May 2010 | |
15 May 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
12 May 2009 | 363a | Return made up to 01/05/09; full list of members | |
12 May 2009 | 288c | Secretary's change of particulars / I b c / 01/05/2009 | |
08 Dec 2008 | 363a | Return made up to 01/05/08; full list of members | |
15 Jul 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
13 Jun 2007 | 287 | Registered office changed on 13/06/07 from: suite 5 brogdale horticultural trust brogdale road faversham ME13 8XZ | |
29 May 2007 | 225 | Accounting reference date shortened from 31/05/08 to 30/04/08 | |
29 May 2007 | 288a | New secretary appointed | |
29 May 2007 | 288a | New director appointed | |
29 May 2007 | 88(2)R | Ad 01/05/07--------- £ si 50@1=50 £ ic 1/51 | |
02 May 2007 | 288b | Secretary resigned | |
02 May 2007 | 288b | Director resigned | |
01 May 2007 | NEWINC | Incorporation |