INTERACT ANALYSIS LIMITED

Company Documents

DateDescription
30/09/1430 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/09/1418 September 2014 APPLICATION FOR STRIKING-OFF

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/10/1331 October 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

08/04/138 April 2013 REGISTERED OFFICE CHANGED ON 08/04/2013 FROM
OFFICES 11&12 BISPHAM VILLAGE CHAMBERS
335 RED BANK ROAD BISPHAM
BLACKPOOL
LANCASHIRE
FY2 0HJ
UNITED KINGDOM

View Document

05/12/125 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/11/125 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

24/11/1124 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM OFFICE 2 BISPHAM VILLAGE CHAMBERS 335 RED BANK ROAD BLACKPOOL LANCASHIRE FY2 0HJ ENGLAND

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/11/1026 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM 14 PARK HOUSE GARDENS EAST TWICKENHAM SURREY TW1 2DE

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY HUTCHINSON / 26/11/2010

View Document

26/11/1026 November 2010 SECRETARY'S CHANGE OF PARTICULARS / BOEBEE DARANEE HUTCHINSON / 26/11/2010

View Document

16/07/1016 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/11/0920 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT ANTHONY HUTCHINSON / 01/10/2009

View Document

07/07/097 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

06/11/076 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

15/03/0415 March 2004 S366A DISP HOLDING AGM 07/03/04

View Document

25/11/0325 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

08/06/038 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: G OFFICE CHANGED 08/06/03 14 PARK HOUSE GARDENS EAST TWICKENHAM SURREY TW1 2DE

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: G OFFICE CHANGED 06/05/03 63 RICHMOND HILL COURT RICHMOND HILL RICHMOND SURREY TW10 6BE

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

07/12/017 December 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

25/05/0125 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/11/999 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

22/07/9922 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

24/06/9824 June 1998 REGISTERED OFFICE CHANGED ON 24/06/98 FROM: G OFFICE CHANGED 24/06/98 4 FURZE HILL LODGE FURZE HILL REDHILL SURREY RH1 1EJ

View Document

24/06/9824 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/973 December 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

03/05/973 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/973 May 1997 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 REGISTERED OFFICE CHANGED ON 10/05/96 FROM: G OFFICE CHANGED 10/05/96 29 WALKWOOD RISE BEACONSFIELD BUCKINGHAMSHIRE HP9 1TU

View Document

11/12/9511 December 1995 DIRECTOR RESIGNED

View Document

11/12/9511 December 1995 SECRETARY RESIGNED

View Document

11/12/9511 December 1995 NEW DIRECTOR APPOINTED

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: G OFFICE CHANGED 11/12/95 INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

31/10/9531 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information