ISCA NETWORKS CORPORATION LIMITED

The Manor House The Manor House, Newport, NP25 5QZ, Wales
StatusDISSOLVED
Company No.06425716
CategoryPrivate Limited Company
Incorporated13 Nov 2007
Age16 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution03 Dec 2013
Years10 years, 6 months, 12 days

SUMMARY

ISCA NETWORKS CORPORATION LIMITED is an dissolved private limited company with number 06425716. It was incorporated 16 years, 7 months, 2 days ago, on 13 November 2007 and it was dissolved 10 years, 6 months, 12 days ago, on 03 December 2013. The company address is The Manor House The Manor House, Newport, NP25 5QZ, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 03 Dec 2013

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Aug 2013

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 Aug 2013

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 13 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 16 Nov 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Steven Spencer

Termination date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2012

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dylan Owain Williams

Termination date: 2011-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2012

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Fisher

Termination date: 2011-11-28

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2012

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-28

Officer name: Michael John Doyle

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2012

Action Date: 28 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2011-11-28

Officer name: Graham Bevington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 13 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-13

Documents

View document PDF

Change sail address company

Date: 07 Dec 2011

Category: Address

Type: AD02

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Dec 2011

Action Date: 07 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-07

Old address: Wesley Clover Corporation the Manor House the Celtic Manor Resort, Newport South Wales NP25 5QZ

Documents

View document PDF

Appoint person director company with name

Date: 02 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Doyle

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Nov 2010

Action Date: 13 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Nov 2009

Action Date: 13 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-13

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tom Steven Spencer

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Andrew Fisher

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Simon John Gibson

Change date: 2009-11-30

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Sir Terence Hedley Matthews

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Dylan Owain Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 12 Aug 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/2008 to 30/04/2009

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed simon john gibson

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director hubert whyte

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/11/08; full list of members

Documents

View document PDF

Legacy

Date: 12 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / tom spencer / 02/10/2008 / HouseName/Number was: , now: flat 8; Street was: top floor flat, now: 76-77 coronation road; Area was: 100 redland road, now: southville; Region was: , now: avon; Post Code was: BS6 6QU, now: BS3 1AT; Country was: , now: united kingdom

Documents

View document PDF

Legacy

Date: 23 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed hubert whyte

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director robert white

Documents

View document PDF

Certificate change of name company

Date: 04 Jun 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed isca networks LIMITED\certificate issued on 05/06/08

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Capital

Type: 88(2)

Description: Ad 03/03/08 gbp si [email protected]=897.4 gbp ic 3530/4427.4

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed graham bevington

Documents

View document PDF

Legacy

Date: 27 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed sir terence hedley matthews

Documents

View document PDF

Legacy

Date: 07 Mar 2008

Category: Officers

Type: 288a

Description: Director appointed andrew fisher

Documents

View document PDF

Legacy

Date: 11 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 13/11/07--------- £ si [email protected]=2390 £ ic 1140/3530

Documents

View document PDF

Incorporation company

Date: 13 Nov 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CAMBRIDGE HEALTHCARE INNOVATIONS LIMITED

UNIT 6 CHURCH FARM CHURCH ROAD,BURY ST. EDMUNDS,IP29 5AX

Number:11540827
Status:ACTIVE
Category:Private Limited Company

CROFT 'N' ONIONS LTD

TREMORVU TRESOWES HILL,HELSTON,TR13 9TA

Number:10888139
Status:ACTIVE
Category:Private Limited Company

ESDY CONSULTING LTD

159A WEST STREET,ERITH,DA8 1AW

Number:11421219
Status:ACTIVE
Category:Private Limited Company

GUGU APP LTD

184 - 186 ASHFIELD AVENUE,ATHERTON,M46 0HD

Number:11726693
Status:ACTIVE
Category:Private Limited Company

KENTON JONES LIMITED

HENFAES LANE,WELSHPOOL,SY21 7BE

Number:04306715
Status:ACTIVE
Category:Private Limited Company

LEAF & BEAN TRADING COMPANY LTD

1 IVY COTTAGES,TROWBRIDGE,BA14 9BH

Number:10542669
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