About

Registered Number: 05590617
Date of Incorporation: 12/10/2005 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 23/10/2015 (9 years and 5 months ago)
Registered Address: Business Innovation Centre, Harry Weston Road, Coventry, West Midlands, CV3 2TX

 

Established in 2005, International Search Solutions Ltd has its registered office in West Midlands. International Search Solutions Ltd has 3 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEYRICK, Heather Charlotte 12 October 2005 11 September 2014 1
Secretary Name Appointed Resigned Total Appointments
MEYRICK, Michael John 03 June 2010 - 1
HENNESSY, Daniel 12 October 2005 03 June 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 October 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 23 July 2015
AD01 - Change of registered office address 17 December 2014
RESOLUTIONS - N/A 20 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 20 October 2014
4.20 - N/A 20 October 2014
AD01 - Change of registered office address 22 September 2014
DISS16(SOAS) - N/A 20 September 2014
TM01 - Termination of appointment of director 11 September 2014
GAZ1 - First notification of strike-off action in London Gazette 05 August 2014
AR01 - Annual Return 14 October 2013
AA01 - Change of accounting reference date 07 October 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 13 August 2012
AD01 - Change of registered office address 16 July 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 19 October 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 12 October 2010
AD01 - Change of registered office address 08 September 2010
AP01 - Appointment of director 16 June 2010
AP03 - Appointment of secretary 16 June 2010
TM02 - Termination of appointment of secretary 15 June 2010
CH01 - Change of particulars for director 12 February 2010
AA - Annual Accounts 10 November 2009
AR01 - Annual Return 27 October 2009
363a - Annual Return 15 October 2008
AA - Annual Accounts 28 August 2008
225 - Change of Accounting Reference Date 30 June 2008
363a - Annual Return 07 November 2007
AA - Annual Accounts 02 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 2007
225 - Change of Accounting Reference Date 31 January 2007
363a - Annual Return 27 October 2006
NEWINC - New incorporation documents 12 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.