About

Registered Number: 04218205
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Heath Business Park, Heath Road, Runcorn, Cheshire, WA7 4QX

 

Founded in 2001, Isys International Ltd have registered office in Cheshire. We don't currently know the number of employees at Isys International Ltd. Holland, Janice Marie, Trousdale, Mark William are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TROUSDALE, Mark William 14 April 2008 11 February 2009 1
Secretary Name Appointed Resigned Total Appointments
HOLLAND, Janice Marie 16 May 2001 01 April 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 01 February 2016
F14 - Notice of wind up 01 February 2016
AR01 - Annual Return 28 May 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 24 February 2014
TM01 - Termination of appointment of director 12 November 2013
AR01 - Annual Return 16 May 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 28 May 2012
AA - Annual Accounts 23 February 2012
CH03 - Change of particulars for secretary 15 August 2011
AR01 - Annual Return 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH01 - Change of particulars for director 18 May 2011
CH03 - Change of particulars for secretary 18 May 2011
AA - Annual Accounts 01 February 2011
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 03 December 2009
AD01 - Change of registered office address 03 December 2009
363a - Annual Return 16 June 2009
395 - Particulars of a mortgage or charge 30 April 2009
AA - Annual Accounts 25 March 2009
288a - Notice of appointment of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 16 March 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
288b - Notice of resignation of directors or secretaries 22 October 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
363a - Annual Return 11 June 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
288a - Notice of appointment of directors or secretaries 19 May 2008
287 - Change in situation or address of Registered Office 15 April 2008
AA - Annual Accounts 31 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 November 2007
363s - Annual Return 17 August 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 04 April 2006
363s - Annual Return 18 June 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 13 July 2004
287 - Change in situation or address of Registered Office 13 July 2004
AA - Annual Accounts 13 February 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 11 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
363s - Annual Return 10 July 2002
287 - Change in situation or address of Registered Office 30 May 2002
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 07 June 2001
287 - Change in situation or address of Registered Office 07 June 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
288b - Notice of resignation of directors or secretaries 18 May 2001
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.