About

Registered Number: 03996540
Date of Incorporation: 18/05/2000 (24 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 04/11/2014 (10 years and 5 months ago)
Registered Address: C/O Hallidays Llp Riverside House, Kings Reach Business Park, Yew Street, Stockport, Cheshire, SK4 2HD,

 

Identisys Marking Systems Ltd was founded on 18 May 2000 and are based in Stockport in Cheshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Identisys Marking Systems Ltd does not have any directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 04 November 2014
GAZ1(A) - First notification of strike-off in London Gazette) 22 July 2014
DS01 - Striking off application by a company 11 July 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 21 June 2013
TM01 - Termination of appointment of director 20 December 2012
AA - Annual Accounts 19 July 2012
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 18 August 2010
AA - Annual Accounts 01 February 2010
AD01 - Change of registered office address 18 December 2009
AR01 - Annual Return 16 December 2009
DISS40 - Notice of striking-off action discontinued 16 December 2009
AR01 - Annual Return 15 December 2009
GAZ1 - First notification of strike-off action in London Gazette 08 December 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 27 February 2009
AA - Annual Accounts 19 February 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 29 March 2006
288a - Notice of appointment of directors or secretaries 13 December 2005
288b - Notice of resignation of directors or secretaries 12 December 2005
363s - Annual Return 16 June 2005
AA - Annual Accounts 11 April 2005
363s - Annual Return 20 May 2004
AA - Annual Accounts 21 November 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 31 December 2002
363s - Annual Return 12 June 2002
CERTNM - Change of name certificate 08 March 2002
CERTNM - Change of name certificate 20 November 2001
AA - Annual Accounts 20 November 2001
363s - Annual Return 18 May 2001
225 - Change of Accounting Reference Date 12 July 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 27 June 2000
287 - Change in situation or address of Registered Office 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
NEWINC - New incorporation documents 18 May 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.