Isi Distribution Ltd was founded on 08 March 1990 and has its registered office in Basingstoke. There are 2 directors listed for the organisation. We do not know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MCCORMICK, John Edgar | N/A | 15 November 1991 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
OLLIS, Rachel Anne | 24 April 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 16 January 2020 | |
LIQ13 - N/A | 16 October 2019 | |
LIQ03 - N/A | 22 October 2018 | |
LIQ01 - N/A | 29 September 2017 | |
RESOLUTIONS - N/A | 03 September 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 03 September 2017 | |
SH19 - Statement of capital | 27 June 2017 | |
RESOLUTIONS - N/A | 26 June 2017 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 June 2017 | |
CAP-SS - N/A | 26 June 2017 | |
AUD - Auditor's letter of resignation | 15 June 2017 | |
CS01 - N/A | 08 May 2017 | |
AR01 - Annual Return | 19 July 2016 | |
AA - Annual Accounts | 17 June 2016 | |
RESOLUTIONS - N/A | 16 November 2015 | |
TM01 - Termination of appointment of director | 12 November 2015 | |
AP01 - Appointment of director | 04 November 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
AP01 - Appointment of director | 03 November 2015 | |
AA - Annual Accounts | 08 June 2015 | |
AR01 - Annual Return | 02 June 2015 | |
TM01 - Termination of appointment of director | 13 January 2015 | |
AA - Annual Accounts | 07 July 2014 | |
AR01 - Annual Return | 25 March 2014 | |
AA01 - Change of accounting reference date | 14 March 2014 | |
AR01 - Annual Return | 12 June 2013 | |
AP03 - Appointment of secretary | 11 June 2013 | |
TM01 - Termination of appointment of director | 11 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 11 June 2013 | |
AP03 - Appointment of secretary | 28 May 2013 | |
TM01 - Termination of appointment of director | 28 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 26 November 2012 | |
AP01 - Appointment of director | 20 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
TM01 - Termination of appointment of director | 19 November 2012 | |
AP01 - Appointment of director | 19 November 2012 | |
AD01 - Change of registered office address | 13 November 2012 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 20 March 2012 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 20 March 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 20 March 2012 | |
AA - Annual Accounts | 20 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 November 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 10 November 2011 | |
MG01 - Particulars of a mortgage or charge | 09 November 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 22 December 2010 | |
MG01 - Particulars of a mortgage or charge | 27 October 2010 | |
CERTNM - Change of name certificate | 11 October 2010 | |
CONNOT - N/A | 11 October 2010 | |
TM01 - Termination of appointment of director | 30 September 2010 | |
TM01 - Termination of appointment of director | 30 September 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 12 August 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
CH01 - Change of particulars for director | 27 July 2010 | |
AR01 - Annual Return | 29 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
CH01 - Change of particulars for director | 26 March 2010 | |
AA - Annual Accounts | 23 February 2010 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 05 August 2009 | |
353 - Register of members | 05 August 2009 | |
225 - Change of Accounting Reference Date | 04 August 2009 | |
287 - Change in situation or address of Registered Office | 04 August 2009 | |
288a - Notice of appointment of directors or secretaries | 31 July 2009 | |
288a - Notice of appointment of directors or secretaries | 30 July 2009 | |
288a - Notice of appointment of directors or secretaries | 29 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 22 July 2009 | |
288b - Notice of resignation of directors or secretaries | 09 June 2009 | |
395 - Particulars of a mortgage or charge | 27 May 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 May 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 26 March 2009 | |
288a - Notice of appointment of directors or secretaries | 24 March 2009 | |
288a - Notice of appointment of directors or secretaries | 12 February 2009 | |
288b - Notice of resignation of directors or secretaries | 04 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 September 2008 | |
363a - Annual Return | 29 March 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 March 2008 | |
353 - Register of members | 29 March 2008 | |
AA - Annual Accounts | 24 January 2008 | |
288a - Notice of appointment of directors or secretaries | 18 December 2007 | |
RESOLUTIONS - N/A | 07 December 2007 | |
288b - Notice of resignation of directors or secretaries | 05 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
RESOLUTIONS - N/A | 12 November 2007 | |
395 - Particulars of a mortgage or charge | 03 November 2007 | |
288a - Notice of appointment of directors or secretaries | 26 September 2007 | |
288b - Notice of resignation of directors or secretaries | 26 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 May 2007 | |
363a - Annual Return | 03 April 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 March 2007 | |
CERTNM - Change of name certificate | 05 October 2006 | |
AA - Annual Accounts | 29 August 2006 | |
AA - Annual Accounts | 29 August 2006 | |
287 - Change in situation or address of Registered Office | 25 April 2006 | |
363s - Annual Return | 06 April 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2005 | |
225 - Change of Accounting Reference Date | 06 June 2005 | |
287 - Change in situation or address of Registered Office | 14 April 2005 | |
363s - Annual Return | 09 April 2005 | |
353 - Register of members | 09 April 2005 | |
RESOLUTIONS - N/A | 16 June 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 16 June 2004 | |
MISC - Miscellaneous document | 16 June 2004 | |
395 - Particulars of a mortgage or charge | 05 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 23 March 2004 | |
AA - Annual Accounts | 03 November 2003 | |
363s - Annual Return | 08 May 2003 | |
AA - Annual Accounts | 15 May 2002 | |
AA - Annual Accounts | 03 May 2002 | |
363s - Annual Return | 27 March 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 December 2001 | |
288b - Notice of resignation of directors or secretaries | 07 June 2001 | |
363s - Annual Return | 15 March 2001 | |
CERTNM - Change of name certificate | 28 December 2000 | |
395 - Particulars of a mortgage or charge | 23 November 2000 | |
395 - Particulars of a mortgage or charge | 07 November 2000 | |
AA - Annual Accounts | 02 November 2000 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2000 | |
363s - Annual Return | 22 March 2000 | |
288b - Notice of resignation of directors or secretaries | 08 July 1999 | |
288a - Notice of appointment of directors or secretaries | 06 July 1999 | |
RESOLUTIONS - N/A | 17 May 1999 | |
RESOLUTIONS - N/A | 17 May 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 May 1999 | |
395 - Particulars of a mortgage or charge | 13 May 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1999 | |
AA - Annual Accounts | 05 May 1999 | |
AA - Annual Accounts | 05 May 1999 | |
363s - Annual Return | 13 April 1999 | |
395 - Particulars of a mortgage or charge | 16 February 1999 | |
RESOLUTIONS - N/A | 10 February 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 10 February 1999 | |
288b - Notice of resignation of directors or secretaries | 10 February 1999 | |
288a - Notice of appointment of directors or secretaries | 10 February 1999 | |
395 - Particulars of a mortgage or charge | 02 February 1999 | |
288a - Notice of appointment of directors or secretaries | 30 December 1998 | |
288b - Notice of resignation of directors or secretaries | 29 December 1998 | |
395 - Particulars of a mortgage or charge | 23 December 1998 | |
363a - Annual Return | 17 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
288a - Notice of appointment of directors or secretaries | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 01 December 1998 | |
288b - Notice of resignation of directors or secretaries | 01 December 1998 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 25 September 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 25 September 1998 | |
CERTNM - Change of name certificate | 13 May 1998 | |
RESOLUTIONS - N/A | 10 February 1998 | |
RESOLUTIONS - N/A | 10 February 1998 | |
123 - Notice of increase in nominal capital | 10 February 1998 | |
AA - Annual Accounts | 26 October 1997 | |
363s - Annual Return | 05 June 1997 | |
AA - Annual Accounts | 03 November 1996 | |
363s - Annual Return | 18 April 1996 | |
AA - Annual Accounts | 02 November 1995 | |
288 - N/A | 16 June 1995 | |
363s - Annual Return | 24 March 1995 | |
AA - Annual Accounts | 02 November 1994 | |
363s - Annual Return | 26 April 1994 | |
363s - Annual Return | 27 April 1993 | |
AA - Annual Accounts | 26 April 1993 | |
288 - N/A | 05 May 1992 | |
AA - Annual Accounts | 05 May 1992 | |
363x - Annual Return | 19 March 1992 | |
RESOLUTIONS - N/A | 18 March 1992 | |
RESOLUTIONS - N/A | 18 March 1992 | |
RESOLUTIONS - N/A | 18 March 1992 | |
AA - Annual Accounts | 13 January 1992 | |
363a - Annual Return | 26 April 1991 | |
288 - N/A | 06 September 1990 | |
RESOLUTIONS - N/A | 16 August 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 August 1990 | |
288 - N/A | 16 August 1990 | |
287 - Change in situation or address of Registered Office | 16 August 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 16 August 1990 | |
CERTNM - Change of name certificate | 02 July 1990 | |
CERTNM - Change of name certificate | 02 July 1990 | |
287 - Change in situation or address of Registered Office | 26 March 1990 | |
288 - N/A | 26 March 1990 | |
288 - N/A | 26 March 1990 | |
NEWINC - New incorporation documents | 08 March 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A fixed charge on book and other debts | 04 November 2011 | Fully Satisfied |
N/A |
Legal assignment | 04 November 2011 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 04 November 2011 | Fully Satisfied |
N/A |
All assets debenture | 14 October 2010 | Fully Satisfied |
N/A |
Fixed & floating charge | 15 May 2009 | Fully Satisfied |
N/A |
Debenture | 30 October 2007 | Fully Satisfied |
N/A |
Debenture | 03 June 2004 | Fully Satisfied |
N/A |
All assets debenture | 15 November 2000 | Fully Satisfied |
N/A |
Debenture | 02 November 2000 | Fully Satisfied |
N/A |
Debenture | 05 May 1999 | Fully Satisfied |
N/A |
Debenture | 03 February 1999 | Fully Satisfied |
N/A |
Mortgage debenture | 28 January 1999 | Fully Satisfied |
N/A |
Debenture | 21 December 1998 | Fully Satisfied |
N/A |