INTERNATIONAL ACCOUNTING SOLUTIONS LIMITED

Suites 6 & 7 Suites 6 & 7, 16 Elmtree Road Teddington, TW11 8ST, Middlesex
StatusDISSOLVED
Company No.01168261
CategoryPrivate Limited Company
Incorporated26 Apr 1974
Age50 years, 17 days
JurisdictionEngland Wales
Dissolution08 Dec 2015
Years8 years, 5 months, 5 days

SUMMARY

INTERNATIONAL ACCOUNTING SOLUTIONS LIMITED is an dissolved private limited company with number 01168261. It was incorporated 50 years, 17 days ago, on 26 April 1974 and it was dissolved 8 years, 5 months, 5 days ago, on 08 December 2015. The company address is Suites 6 & 7 Suites 6 & 7, 16 Elmtree Road Teddington, TW11 8ST, Middlesex.



Company Fillings

Gazette dissolved voluntary

Date: 08 Dec 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 25 Aug 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Aug 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jul 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Termination director company with name termination date

Date: 17 Feb 2015

Action Date: 29 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gordon Finlay Glover

Termination date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jul 2014

Action Date: 26 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-26

Documents

View document PDF

Change person director company with change date

Date: 16 Jul 2014

Action Date: 16 Jul 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-07-16

Officer name: Gergory David

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 26 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-26

Documents

View document PDF

Change account reference date company current extended

Date: 25 Apr 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA01

New date: 2013-06-30

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jun 2012

Action Date: 26 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-26

Documents

View document PDF

Appoint person director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Timothy Wiggins

Documents

View document PDF

Termination director company with name

Date: 30 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Gunst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Change person director company with change date

Date: 14 Sep 2011

Action Date: 02 Aug 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Roselli Davis

Change date: 2011-08-02

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Roselli Davis

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2011

Action Date: 26 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-26

Documents

View document PDF

Appoint person director company with name

Date: 02 Aug 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Gordon Finlay Glover

Documents

View document PDF

Termination director company with name

Date: 04 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Glover

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gergory David

Documents

View document PDF

Termination secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Harrigan

Documents

View document PDF

Appoint person secretary company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Gregory Davis

Documents

View document PDF

Appoint person director company with name

Date: 27 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Gunst

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 26 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 02 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 08 Sep 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 07 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/06; full list of members

Documents

View document PDF

Accounts with made up date

Date: 09 Dec 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 02 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/05; full list of members

Documents

View document PDF

Legacy

Date: 15 Mar 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with made up date

Date: 14 Mar 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 14 Mar 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 13 May 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/03; full list of members

Documents

View document PDF

Accounts with made up date

Date: 16 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 11 Feb 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed accountancy tuition centre (inte rnational tutors) LIMITED\certificate issued on 11/02/02

Documents

View document PDF

Accounts with made up date

Date: 27 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/04/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/00 to 31/03/01

Documents

View document PDF

Legacy

Date: 17 Nov 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Address

Type: 287

Description: Registered office changed on 08/11/00 from: 30 farringdon st london EC4A 4EA

Documents

View document PDF

Accounts with made up date

Date: 18 Aug 2000

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/00; full list of members

Documents

View document PDF

Legacy

Date: 22 Feb 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with made up date

Date: 16 Aug 1999

Action Date: 31 Dec 1998

Category: Accounts

Type: AA

Made up date: 1998-12-31

Documents

View document PDF

Legacy

Date: 12 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 11 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 11 Dec 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 27 Oct 1998

Action Date: 31 Dec 1997

Category: Accounts

Type: AA

Made up date: 1997-12-31

Documents

View document PDF

Legacy

Date: 05 Oct 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/98; full list of members

Documents

View document PDF

Legacy

Date: 13 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 1997

Action Date: 31 Dec 1996

Category: Accounts

Type: AA

Made up date: 1996-12-31

Documents

View document PDF

Certificate change of name company

Date: 24 Sep 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bnb management consultancy & tra ining LIMITED\certificate issued on 25/09/97

Documents

View document PDF

Legacy

Date: 22 Sep 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/97; full list of members

Documents

View document PDF

Legacy

Date: 09 May 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 24 Oct 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 22 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 26/04/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Jan 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Accounts with made up date

Date: 30 Oct 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Legacy

Date: 03 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 26/04/95; full list of members

Documents

View document PDF

Legacy

Date: 23 Mar 1995

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bnb (total quality) LIMITED\certificate issued on 09/03/95

Documents

View document PDF

Certificate change of name company

Date: 08 Mar 1995

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 08/03/95

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with made up date

Date: 31 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 May 1994

Category: Annual-return

Type: 363x

Description: Return made up to 26/04/94; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 1994

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bnb resources no. 1 LIMITED\certificate issued on 22/10/93

Documents

View document PDF

Certificate change of name company

Date: 21 Oct 1993

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 21/10/93

Documents

View document PDF

Accounts with made up date

Date: 16 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 12 May 1993

Category: Annual-return

Type: 363x

Description: Return made up to 26/04/93; full list of members

Documents

View document PDF

Accounts with made up date

Date: 05 Nov 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF


Some Companies

BERTOLF LTD

UNIT 255 MOAT HOUSE,BELFAST,BT5 5AD

Number:NI656727
Status:ACTIVE
Category:Private Limited Company

CYGNET TOTAL COMMUNICATIONS LIMITED

10 BAILEY COURT,CATTERICK GARRISON,DL9 4QL

Number:04310641
Status:ACTIVE
Category:Private Limited Company

DVM PARTITIONS LIMITED

ALEXANDER GRAHAM BELL HOUSE SHOLTO CRESCENT,BELLSHILL,ML4 3LX

Number:SC304798
Status:ACTIVE
Category:Private Limited Company

EILIDH MAC LIMITED

INCH BUNGALOW,DINGWALL,IV7 8LJ

Number:SC604197
Status:ACTIVE
Category:Private Limited Company

GEORGINA BOYCE FINE JEWELLERY LIMITED

20A HIGH STREET,GLASTONBURY,BA6 9DU

Number:09613810
Status:ACTIVE
Category:Private Limited Company

KARYA CAPITAL MANAGEMENT UK LIMITED

GROUND FLOOR,LONDON,EC3V 9DF

Number:11488903
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source