CABLE INTERACTIVE LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/1225 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1218 September 2012 APPLICATION FOR STRIKING-OFF

View Document

05/01/125 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

01/11/111 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/09/1121 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

01/04/111 April 2011 REGISTERED OFFICE CHANGED ON 01/04/2011 FROM
160 GREAT PORTLAND STREET
LONDON
W1W 5QA

View Document

14/01/1114 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

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

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

06/05/106 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

05/05/105 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

05/05/105 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

04/05/104 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

06/01/106 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM:
EXPORT HOUSE
CAWSEY WAY
WOKING
SURREY GU21 6QX

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

07/07/057 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0415 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 NEW DIRECTOR APPOINTED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM:
UNIT 1 GENESIS BUSINESS PARK
ALBERT DRIVE
WOKING
SURREY GU21 5RW

View Document

30/06/0330 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 RETURN MADE UP TO 31/12/02; NO CHANGE OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/0116 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

16/06/0116 June 2001 REGISTERED OFFICE CHANGED ON 16/06/01 FROM:
GENESIS BUSINESS PARK
ALBERT DRIVE
WOKING
SURREY GU21 5RW

View Document

12/02/0112 February 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

18/07/0018 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

29/01/9929 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

05/01/995 January 1999 NEW SECRETARY APPOINTED

View Document

05/01/995 January 1999 SECRETARY RESIGNED

View Document

13/10/9813 October 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/9814 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 DIRECTOR RESIGNED

View Document

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

04/09/974 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/974 August 1997 NEW DIRECTOR APPOINTED

View Document

21/07/9721 July 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW DIRECTOR APPOINTED

View Document

11/02/9711 February 1997 RETURN MADE UP TO 06/01/97; FULL LIST OF MEMBERS

View Document

20/08/9620 August 1996

View Document

20/08/9620 August 1996 DIRECTOR RESIGNED

View Document

20/08/9620 August 1996 NEW DIRECTOR APPOINTED

View Document

05/06/965 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

24/05/9624 May 1996 S369(4) SHT NOTICE MEET 05/03/96

View Document

24/05/9624 May 1996 EXEMPTION FROM APPOINTING AUDITORS 05/03/96

View Document

24/05/9624 May 1996 S80A AUTH TO ALLOT SEC 05/03/96

View Document

24/05/9624 May 1996 S366A DISP HOLDING AGM 05/03/96

View Document

24/05/9624 May 1996 S386 DISP APP AUDS 05/03/96

View Document

24/05/9624 May 1996 S252 DISP LAYING ACC 05/03/96

View Document

23/05/9623 May 1996 COMPANY NAME CHANGED
CABLE COMMUNICATIONS SOUTH EAST
STAFFORDSHIRE LIMITED
CERTIFICATE ISSUED ON 24/05/96

View Document

22/05/9622 May 1996 REGISTERED OFFICE CHANGED ON 22/05/96 FROM:
4TH FLOOR THE QUADRANGLE
IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE GL50 1YX

View Document

16/02/9616 February 1996 RETURN MADE UP TO 06/01/96; FULL LIST OF MEMBERS

View Document

15/01/9615 January 1996

View Document

15/01/9615 January 1996 NEW SECRETARY APPOINTED

View Document

10/01/9610 January 1996

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

10/01/9610 January 1996

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 SECRETARY RESIGNED

View Document

13/10/9513 October 1995 REGISTERED OFFICE CHANGED ON 13/10/95 FROM:
CABLE PLAZA
WATERFRONT WEST
BRIERLEY HILL
WEST MIDLANDS DY5 1LW

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

13/10/9513 October 1995 DIRECTOR RESIGNED

View Document

17/03/9517 March 1995

View Document

15/03/9515 March 1995 SECRETARY RESIGNED

View Document

15/03/9515 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995 COMPANY NAME CHANGED
FCB 1116 LIMITED
CERTIFICATE ISSUED ON 13/03/95

View Document

27/02/9527 February 1995 NC INC ALREADY ADJUSTED
07/02/95

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

22/02/9522 February 1995 NEW DIRECTOR APPOINTED

View Document

15/02/9515 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/02/9515 February 1995 ￯﾿ᄑ NC 100/100000000
07

View Document

15/02/9515 February 1995 REGISTERED OFFICE CHANGED ON 15/02/95 FROM:
4 JOHN CARPENTER STREET
LONDON
EC4Y 0NH

View Document

06/01/956 January 1995 Incorporation

View Document

06/01/956 January 1995 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

06/01/956 January 1995 CERTIFICATE OF 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