INTERACT WORLDWIDE

Company Documents

DateDescription
28/01/1428 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/12/1323 December 2013 11/12/13 NO MEMBER LIST

View Document

15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

04/10/134 October 2013 APPLICATION FOR STRIKING-OFF

View Document

28/06/1328 June 2013 APPOINTMENT TERMINATED, SECRETARY JOHN PINCHARD

View Document

28/06/1328 June 2013 SECRETARY APPOINTED MS KRISTEN MORGAN

View Document

23/01/1323 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/01/139 January 2013 11/12/12 NO MEMBER LIST

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR JOHN WORLEY

View Document

03/01/133 January 2013 DIRECTOR APPOINTED DR ELIZABETH ANNE GOODBURN

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MR LEON JAMES WARD

View Document

04/12/124 December 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BUIST

View Document

10/01/1210 January 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/12/1123 December 2011 11/12/11 NO MEMBER LIST

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED ANGELA MARY PENROSE

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANNE GRANT

View Document

12/01/1112 January 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

14/12/1014 December 2010 11/12/10 NO MEMBER LIST

View Document

01/12/101 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

18/05/1018 May 2010 REGISTERED OFFICE CHANGED ON 18/05/2010 FROM STUDIO 325 HIGHGATE STUDIOS 53-79 HIGHGATE ROAD LONDON NW5 1TL

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN BURKE / 01/10/2009

View Document

23/12/0923 December 2009 11/12/09 NO MEMBER LIST

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANN COOPER / 01/10/2009

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MRS ANNE GRANT

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY MELODY MASON

View Document

08/10/098 October 2009 SECRETARY APPOINTED MR JOHN PINCHARD

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR ANDREW ROGERSON

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR IAN BUIST

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR JAVAID KHAN

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR KENNETH BLUESTONE

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR RAJIT GHOLAP

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK MITCHELL

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR MELODY MASON

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH O'REILLY

View Document

25/09/0925 September 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/099 September 2009 AUDITOR'S RESIGNATION

View Document

24/08/0924 August 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR LESLEY HALLETT

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR NAANA OTOO-OYORTEY

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED MR RAJIT GHOLAP

View Document

15/01/0915 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

15/01/0915 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

14/01/0914 January 2009 ANNUAL RETURN MADE UP TO 11/12/08

View Document

13/01/0913 January 2009 APPOINTMENT TERMINATED DIRECTOR NIGEL SCOTT

View Document

15/12/0815 December 2008 SECRETARY APPOINTED MS MELODY MASON

View Document

15/12/0815 December 2008 APPOINTMENT TERMINATED SECRETARY BRUNO OUDMAYER

View Document

02/12/082 December 2008 DIRECTOR APPOINTED MR JOSEPH O'REILLY

View Document

27/11/0827 November 2008 APPOINTMENT TERMINATED DIRECTOR SARAH LINGARD

View Document

13/11/0813 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/08/0826 August 2008 SECRETARY APPOINTED MR BRUNO CAREL OUDMAYER

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED PATRICK MICHAEL MITCHELL

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED KATHLEEN BURKE

View Document

14/12/0714 December 2007 SECRETARY RESIGNED

View Document

14/12/0714 December 2007 ANNUAL RETURN MADE UP TO 11/12/07

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

24/10/0724 October 2007 DIRECTOR RESIGNED

View Document

18/08/0718 August 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

24/01/0724 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 ANNUAL RETURN MADE UP TO 11/12/06

View Document

13/12/0613 December 2006 SECRETARY RESIGNED

View Document

13/12/0613 December 2006 NEW SECRETARY APPOINTED

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

25/10/0625 October 2006 NEW DIRECTOR APPOINTED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 DIRECTOR RESIGNED

View Document

29/09/0629 September 2006 ARTICLES OF ASSOCIATION

View Document

21/08/0621 August 2006 NEW DIRECTOR APPOINTED

View Document

21/07/0621 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

22/02/0622 February 2006 ANNUAL RETURN MADE UP TO 11/12/05

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/03/052 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/01/0512 January 2005 ANNUAL RETURN MADE UP TO 11/12/04

View Document

07/01/057 January 2005 NEW SECRETARY APPOINTED

View Document

07/01/057 January 2005 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 SECRETARY RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

06/08/046 August 2004 DIRECTOR RESIGNED

View Document

16/12/0316 December 2003 ANNUAL RETURN MADE UP TO 11/12/03

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 DIRECTOR RESIGNED

View Document

01/05/031 May 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 COMPANY NAME CHANGED POPULATION CONCERN CERTIFICATE ISSUED ON 13/02/03

View Document

17/12/0217 December 2002 ANNUAL RETURN MADE UP TO 11/12/02

View Document

08/11/028 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

27/09/0227 September 2002 NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED

View Document

07/08/027 August 2002 SECRETARY RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 ANNUAL RETURN MADE UP TO 11/12/01

View Document

25/09/0125 September 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 ANNUAL RETURN MADE UP TO 11/12/00

View Document

14/12/0014 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/001 September 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

09/12/999 December 1999 ANNUAL RETURN MADE UP TO 11/12/99

View Document

01/12/991 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

06/09/996 September 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 REGISTERED OFFICE CHANGED ON 29/06/99 FROM: G OFFICE CHANGED 29/06/99 4TH FLOOR 178-202 GREAT PORTLAND STREET LONDON W1N 5TB

View Document

02/03/992 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 NEW DIRECTOR APPOINTED

View Document

11/02/9911 February 1999 DIRECTOR RESIGNED

View Document

24/12/9824 December 1998 ANNUAL RETURN MADE UP TO 11/12/98

View Document

21/12/9821 December 1998 ADOPT MEM AND ARTS 02/12/98

View Document

06/08/986 August 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 DIRECTOR RESIGNED

View Document

29/12/9729 December 1997 ANNUAL RETURN MADE UP TO 11/12/97

View Document

06/08/976 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/12/9624 December 1996 ANNUAL RETURN MADE UP TO 11/12/96

View Document

07/11/967 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

01/12/951 December 1995

View Document

01/12/951 December 1995 ANNUAL RETURN MADE UP TO 11/12/95

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/04/954 April 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

04/04/954 April 1995

View Document

19/12/9419 December 1994 ANNUAL RETURN MADE UP TO 11/12/94

View Document

19/12/9419 December 1994 REGISTERED OFFICE CHANGED ON 19/12/94

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

12/07/9412 July 1994 NEW DIRECTOR APPOINTED

View Document

22/12/9322 December 1993

View Document

22/12/9322 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/9322 December 1993 ANNUAL RETURN MADE UP TO 11/12/93

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993

View Document

16/02/9316 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 ANNUAL RETURN MADE UP TO 11/12/92

View Document

14/02/9314 February 1993

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED

View Document

13/02/9313 February 1993

View Document

09/10/929 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/02/924 February 1992 ANNUAL RETURN MADE UP TO 11/12/91

View Document

04/02/924 February 1992

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/913 October 1991 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

27/04/9127 April 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 NEW DIRECTOR APPOINTED

View Document

27/04/9127 April 1991 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 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