Information Systems for Business Ltd was founded on 09 March 1995 and are based in Manchester, it's status is listed as "Dissolved". Whines, Michael Stanley is listed as the only a director of the company. We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WHINES, Michael Stanley | 24 March 1995 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 30 January 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 30 October 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 August 2015 | |
LIQ MISC OC - N/A | 04 August 2015 | |
4.40 - N/A | 04 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 09 July 2015 | |
4.68 - Liquidator's statement of receipts and payments | 28 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 18 November 2014 | |
4.68 - Liquidator's statement of receipts and payments | 03 July 2014 | |
4.68 - Liquidator's statement of receipts and payments | 29 May 2014 | |
4.68 - Liquidator's statement of receipts and payments | 18 November 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 August 2013 | |
4.68 - Liquidator's statement of receipts and payments | 05 July 2013 | |
4.68 - Liquidator's statement of receipts and payments | 06 June 2013 | |
4.68 - Liquidator's statement of receipts and payments | 28 November 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 25 June 2012 | |
4.68 - Liquidator's statement of receipts and payments | 17 November 2011 | |
4.68 - Liquidator's statement of receipts and payments | 17 May 2011 | |
2.34B - N/A | 30 April 2010 | |
2.23B - N/A | 01 October 2009 | |
2.17B - N/A | 07 September 2009 | |
287 - Change in situation or address of Registered Office | 21 July 2009 | |
2.12B - N/A | 21 July 2009 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 28 April 2009 | |
169 - Return by a company purchasing its own shares | 07 April 2009 | |
288b - Notice of resignation of directors or secretaries | 04 April 2009 | |
RESOLUTIONS - N/A | 01 April 2009 | |
RESOLUTIONS - N/A | 01 April 2009 | |
SA - Shares agreement | 01 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2009 | |
363s - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 18 March 2008 | |
287 - Change in situation or address of Registered Office | 07 March 2008 | |
225 - Change of Accounting Reference Date | 16 August 2007 | |
363s - Annual Return | 23 March 2007 | |
AA - Annual Accounts | 31 October 2006 | |
363s - Annual Return | 25 July 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 February 2006 | |
AA - Annual Accounts | 08 November 2005 | |
363s - Annual Return | 22 March 2005 | |
AA - Annual Accounts | 31 October 2004 | |
AA - Annual Accounts | 22 March 2004 | |
363s - Annual Return | 19 March 2004 | |
AA - Annual Accounts | 04 August 2003 | |
363s - Annual Return | 03 March 2003 | |
AA - Annual Accounts | 30 September 2002 | |
363s - Annual Return | 09 April 2002 | |
AA - Annual Accounts | 08 April 2002 | |
363s - Annual Return | 15 March 2001 | |
225 - Change of Accounting Reference Date | 25 September 2000 | |
363s - Annual Return | 27 March 2000 | |
287 - Change in situation or address of Registered Office | 24 March 2000 | |
AA - Annual Accounts | 01 March 2000 | |
363s - Annual Return | 21 February 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 May 1999 | |
AA - Annual Accounts | 19 February 1999 | |
395 - Particulars of a mortgage or charge | 27 July 1998 | |
363s - Annual Return | 01 April 1998 | |
AA - Annual Accounts | 05 December 1997 | |
363s - Annual Return | 10 June 1997 | |
225 - Change of Accounting Reference Date | 15 April 1997 | |
225 - Change of Accounting Reference Date | 07 February 1997 | |
AA - Annual Accounts | 09 January 1997 | |
363s - Annual Return | 21 March 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 April 1995 | |
MEM/ARTS - N/A | 11 April 1995 | |
395 - Particulars of a mortgage or charge | 08 April 1995 | |
CERTNM - Change of name certificate | 05 April 1995 | |
RESOLUTIONS - N/A | 03 April 1995 | |
288 - N/A | 03 April 1995 | |
288 - N/A | 03 April 1995 | |
287 - Change in situation or address of Registered Office | 03 April 1995 | |
NEWINC - New incorporation documents | 09 March 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 17 July 1998 | Outstanding |
N/A |
Lease of premises known as unit 4B causeway park,wilderspool causeway warrington cheshire | 31 March 1995 | Fully Satisfied |
N/A |