ASK INTERACTIVE UK LIMITED

Company Documents

DateDescription
04/03/144 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/11/1319 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/11/1311 November 2013 APPLICATION FOR STRIKING-OFF

View Document

16/09/1316 September 2013 PREVEXT FROM 31/12/2012 TO 30/06/2013

View Document

06/01/136 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

06/01/136 January 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC

View Document

06/01/136 January 2013 REGISTERED OFFICE CHANGED ON 06/01/2013 FROM
1 LYRIC SQUARE
HAMMERSMITH
LONDON
W6 0NB
UNITED KINGDOM

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/01/1225 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

25/01/1225 January 2012 SAIL ADDRESS CHANGED FROM: C/O ASK INTERACTIVE UK LTD STUDIO OFFICE 318 KING STREET HAMMERSMITH LONDON W6 0SU

View Document

22/09/1122 September 2011 REGISTERED OFFICE CHANGED ON 22/09/2011 FROM 318 KING STREET HAMMERSMITH LONDON W6 0RR

View Document

11/07/1111 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

05/01/115 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/01/109 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

09/01/109 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STUART KEIL / 08/01/2010

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/01/0811 January 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/04/072 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 � NC 1/4 28/02/07

View Document

10/03/0710 March 2007 NC INC ALREADY ADJUSTED 28/02/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information