INTERACTIVE ACCESS LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

24/01/0924 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY NYE / 23/01/2008

View Document

18/02/0818 February 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 REGISTERED OFFICE CHANGED ON 01/02/08 FROM: G OFFICE CHANGED 01/02/08 47 HILL STREET BURTON ON TRENT STAFFORDSHIRE DE15 9LA

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

08/01/078 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

10/02/0610 February 2006 REGISTERED OFFICE CHANGED ON 10/02/06 FROM: G OFFICE CHANGED 10/02/06 47 HILL STREET BURTON ON TRENT STAFFORDSHIRE DE15 9LA

View Document

10/02/0610 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

10/02/0610 February 2006 NEW SECRETARY APPOINTED

View Document

10/02/0610 February 2006 DIRECTOR RESIGNED

View Document

10/02/0610 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

05/12/035 December 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

14/03/0114 March 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

24/05/0024 May 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

17/01/0017 January 2000 RETURN MADE UP TO 05/01/99; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

21/09/9921 September 1999 FIRST GAZETTE

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 SECRETARY RESIGNED

View Document

19/02/9819 February 1998 DIRECTOR RESIGNED

View Document

19/02/9819 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 REGISTERED OFFICE CHANGED ON 19/02/98 FROM: G OFFICE CHANGED 19/02/98 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

05/01/985 January 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/985 January 1998 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