ACACIA INTERACTIVE LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/06/1222 June 2012 APPLICATION FOR STRIKING-OFF

View Document

02/05/122 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/02/1222 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

09/02/129 February 2012 SOLVENCY STATEMENT DATED 30/01/12

View Document

09/02/129 February 2012 STATEMENT BY DIRECTORS

View Document

09/02/129 February 2012 09/02/12 STATEMENT OF CAPITAL GBP 1

View Document

09/02/129 February 2012 REDUCE ISSUED CAPITAL 30/01/2012

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR SALLY JOHNSON

View Document

01/06/111 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 DIRECTOR APPOINTED STEPHEN TODD TWILLIGER

View Document

08/03/118 March 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

01/10/101 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PHILLIPS

View Document

23/09/1023 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED JOHN WILLIAM DUHIGG

View Document

01/07/101 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/03/102 March 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

20/01/1020 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER FIELD / 01/11/2009

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR GARY JUNE

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED PETER FIELD

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED SALLY KATE MIRANDA JOHNSON

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN LANDERS

View Document

07/04/097 April 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/03/0827 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

05/09/065 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

22/06/0622 June 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/02/0627 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 DIRECTOR RESIGNED

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

17/02/0417 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/06/0311 June 2003 NEW DIRECTOR APPOINTED

View Document

10/03/0310 March 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

09/02/039 February 2003 AUDITOR'S RESIGNATION

View Document

13/12/0213 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

11/02/0211 February 2002 NEW DIRECTOR APPOINTED

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 REGISTERED OFFICE CHANGED ON 12/06/01 FROM:
9 HENRIETTA STREET
COVENT GARDEN
LONDON
WC2E 8PS

View Document

06/03/016 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 AUDITOR'S RESIGNATION

View Document

16/10/0016 October 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

25/09/0025 September 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/0025 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

02/03/002 March 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR RESIGNED

View Document

19/01/0019 January 2000 DIRECTOR RESIGNED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 SECRETARY'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/05/995 May 1999 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

16/03/9916 March 1999 RETURN MADE UP TO 10/02/99; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 30/06/98

View Document

24/09/9824 September 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/08/97

View Document

21/09/9821 September 1998 DIRECTOR RESIGNED

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

27/02/9827 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/09/97

View Document

08/09/978 September 1997 AUDITOR'S RESIGNATION

View Document

08/09/978 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/09/97

View Document

08/09/978 September 1997 NC INC ALREADY ADJUSTED 03/09/97

View Document

08/09/978 September 1997 ￯﾿ᄑ NC 1000/500000
03/09/97

View Document

18/02/9718 February 1997 RETURN MADE UP TO 10/02/97; NO CHANGE OF MEMBERS

View Document

26/01/9726 January 1997 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

07/11/967 November 1996 REGISTERED OFFICE CHANGED ON 07/11/96 FROM:
THE MINT HOUSE
1 HYLTON ROAD
PETERSFIELD
HAMPSHIRE GU32 3AL

View Document

29/02/9629 February 1996 RETURN MADE UP TO 10/02/96; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 REGISTERED OFFICE CHANGED ON 23/10/95 FROM:
24 PETWORTH ROAD
HASLEMERE
SURREY
GU27 2HR

View Document

15/02/9515 February 1995 SECRETARY RESIGNED

View Document

15/02/9515 February 1995

View Document

10/02/9510 February 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/02/9510 February 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company