Advanced company searchLink opens in new window

JISC SERVICES MANAGEMENT COMPANY LIMITED

Company number 06760592

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)
14 Jul 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2015 GAZ1(A) First Gazette notice for voluntary strike-off
24 Mar 2015 DS01 Application to strike the company off the register
11 Feb 2015 AA Total exemption full accounts made up to 31 July 2014
14 Jan 2015 AR01 Annual return made up to 27 November 2014 no member list
30 Apr 2014 AUD Auditor's resignation
13 Jan 2014 AA Full accounts made up to 31 July 2013
04 Dec 2013 AR01 Annual return made up to 27 November 2013 no member list
04 Dec 2013 AD01 Registered office address changed from Brettenham House South Lancaster Place London WC2E 7EN England on 4 December 2013
04 Dec 2013 AD01 Registered office address changed from Brettenham House North Lower Ground Floor 5 Lancaster Place London WC2E 7EN on 4 December 2013
24 Oct 2013 TM01 Termination of appointment of Craig Mahoney as a director
21 Oct 2013 TM01 Termination of appointment of Maria Lee as a director
03 Oct 2013 TM01 Termination of appointment of Karen Stanton as a director
03 Oct 2013 TM01 Termination of appointment of Michael Stone as a director
03 Oct 2013 TM01 Termination of appointment of Lesly Huxley as a director
30 Sep 2013 TM01 Termination of appointment of Anthony Jakimciw as a director
30 Sep 2013 TM01 Termination of appointment of Christopher Morecroft as a director
02 May 2013 AA Accounts for a small company made up to 31 July 2012
31 Dec 2012 TM01 Termination of appointment of Martyn Harrow as a director
19 Dec 2012 AR01 Annual return made up to 27 November 2012 no member list
19 Dec 2012 CH01 Director's details changed for Anthony Paul Jakimciw on 19 December 2012
05 Dec 2012 TM01 Termination of appointment of Margaret Bennett as a director
25 Jan 2012 AA Accounts for a small company made up to 31 July 2011
21 Dec 2011 AR01 Annual return made up to 27 November 2011 no member list
20 Dec 2011 CH01 Director's details changed for Edwin Guy Lambert on 20 December 2011