GROUPINTERVISUAL LTD.

Company Documents

DateDescription
30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

31/12/1531 December 2015 Annual return made up to 17 August 2015 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/11/1429 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

19/09/1419 September 2014 Annual return made up to 17 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/09/1318 September 2013 Annual return made up to 17 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 17 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/10/1131 October 2011 Annual return made up to 17 August 2011 with full list of shareholders

View Document

30/10/1130 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN DAVIDSON / 02/10/2009

View Document

16/11/1016 November 2010 Annual return made up to 17 August 2010 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALDON HYNES / 02/10/2009

View Document

19/10/1019 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

26/10/0926 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/08/0920 August 2009 RETURN MADE UP TO 17/08/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALDON HYNES / 01/01/2009

View Document

07/02/097 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

03/02/093 February 2009 RETURN MADE UP TO 17/08/08; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/02/085 February 2008 RETURN MADE UP TO 17/08/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/10/062 October 2006 RETURN MADE UP TO 17/08/06; FULL LIST OF MEMBERS

View Document

16/01/0616 January 2006 RETURN MADE UP TO 17/08/05; FULL LIST OF MEMBERS

View Document

16/12/0516 December 2005 NEW SECRETARY APPOINTED

View Document

10/11/0510 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 17/08/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 REGISTERED OFFICE CHANGED ON 09/11/04 FROM: G OFFICE CHANGED 09/11/04 ADMIRALS QUARTERS PORTSMOUTH ROAD THAMES DITTON SURREY KT7 0LX

View Document

08/11/048 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/11/034 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 17/08/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 � NC 2000/10000 09/04/

View Document

01/09/031 September 2003 NC INC ALREADY ADJUSTED 09/04/03

View Document

13/04/0313 April 2003 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 REGISTERED OFFICE CHANGED ON 13/11/02 FROM: G OFFICE CHANGED 13/11/02 95 ENYS ROAD EASTBOURNE EAST SUSSEX BN21 2ED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

02/09/022 September 2002 RETURN MADE UP TO 17/08/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/04/024 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: G OFFICE CHANGED 04/04/02 8 ELSIE ROAD LONDON SE22 8DX

View Document

22/02/0222 February 2002 NC INC ALREADY ADJUSTED 31/12/01

View Document

22/02/0222 February 2002 � NC 1000/2000 31/12/01

View Document

05/02/025 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 RETURN MADE UP TO 17/08/01; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

17/08/0017 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/0017 August 2000 SECRETARY RESIGNED

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