ISOBARIK LIMITED
FOUR POINT PRINTING LIMITED

Hellopages » Cambridgeshire » Cambridge » CB4 0WX

Company number 03961441
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address 20 WILLIAM JAMES HOUSE COWLEY, ROAD, CAMBRIDGE, CB4 0WX
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 9 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 1 ; Total exemption small company accounts made up to 9 April 2015. The most likely internet sites of ISOBARIK LIMITED are www.isobarik.co.uk, and www.isobarik.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Isobarik Limited is a Private Limited Company. The company registration number is 03961441. Isobarik Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Isobarik Limited is 20 William James House Cowley Road Cambridge Cb4 0wx. . CAMBRIDGE NOMINEES LIMITED is a Secretary of the company. GRIFFITHS, Michael Harry is a Director of the company. Director CAMBRIDGE INCORPORATIONS LIMITED has been resigned. The company operates in "Printing n.e.c.".


Current Directors

Secretary
CAMBRIDGE NOMINEES LIMITED
Appointed Date: 31 March 2000

Director
GRIFFITHS, Michael Harry
Appointed Date: 31 March 2000
75 years old

Resigned Directors

Director
CAMBRIDGE INCORPORATIONS LIMITED
Resigned: 31 March 2000
Appointed Date: 31 March 2000

ISOBARIK LIMITED Events

06 Jan 2017
Total exemption small company accounts made up to 9 April 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1

10 Nov 2015
Total exemption small company accounts made up to 9 April 2015
06 Nov 2015
Previous accounting period extended from 31 March 2015 to 9 April 2015
10 Apr 2015
Company name changed four point printing LIMITED\certificate issued on 10/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-09

...
... and 36 more events
03 May 2001
Return made up to 31/03/01; full list of members
  • 363(287) ‐ Registered office changed on 03/05/01

16 Apr 2000
New director appointed
11 Apr 2000
Director resigned
11 Apr 2000
Registered office changed on 11/04/00 from: 20 william james house cowley road cambridge cambridgeshire CB4 0WX
31 Mar 2000
Incorporation

ISOBARIK LIMITED Charges

26 March 2013
Rent deposit deed
Delivered: 27 March 2013
Status: Satisfied on 10 April 2015
Persons entitled: Allen Glanville Holdings LTD
Description: £41,500.
11 August 2009
Rent deposit deed
Delivered: 13 August 2009
Status: Satisfied on 2 April 2015
Persons entitled: 4TH Dimension Innovation Limited
Description: A rent deposit in the sum of £13,512.50.