ERP INTERACTIVE HOLDINGS LIMITED

Company Documents

DateDescription
26/06/1226 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/03/1213 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/03/126 March 2012 APPLICATION FOR STRIKING-OFF

View Document

20/07/1120 July 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

24/08/1024 August 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY HAMILTON DAVIES / 26/06/2010

View Document

24/08/1024 August 2010 SECRETARY'S CHANGE OF PARTICULARS / GARRY JOHN PEAGAM / 26/06/2010

View Document

01/03/101 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/06/0929 June 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

22/04/0922 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

02/07/082 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

20/05/0820 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/06/078 June 2007 NEW SECRETARY APPOINTED

View Document

21/05/0721 May 2007 COMPANY NAME CHANGED INTELLIGENT INFRASTRUCTURE GROUP LIMITED CERTIFICATE ISSUED ON 21/05/07

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 2 TEMPLE BACK EAST BRISTOL BS1 6EG

View Document

23/10/0623 October 2006 NC INC ALREADY ADJUSTED 17/08/06

View Document

23/10/0623 October 2006

View Document

12/10/0612 October 2006 Resolutions

View Document

12/10/0612 October 2006 Resolutions

View Document

12/10/0612 October 2006 NC INC ALREADY ADJUSTED 17/08/06

View Document

12/10/0612 October 2006 £ NC 1000/100000 17/08

View Document

12/10/0612 October 2006 Resolutions

View Document

25/08/0625 August 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 DIRECTOR RESIGNED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 COMPANY NAME CHANGED OVAL (2107) LIMITED CERTIFICATE ISSUED ON 24/08/06

View Document

27/06/0627 June 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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