INTERACTIVE DIALOGUES LIMITED

Company Documents

DateDescription
23/05/1623 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

16/05/1616 May 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/05/1528 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 SECRETARY'S CHANGE OF PARTICULARS / JANE MACKIE / 30/04/2014

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/09/1429 September 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/07/1418 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/05/1428 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JANE MACKIE / 24/03/2014

View Document

28/05/1428 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

20/03/1420 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM QUINTON KELLETT-CLARKE / 01/06/2013

View Document

20/03/1420 March 2014 REGISTERED OFFICE CHANGED ON 20/03/2014 FROM
2ND FLOOR CHANCERY EXCHANGE 10 FURNIVAL STREET
LONDON
EC4A 1AB

View Document

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

View Accounts

27/09/1327 September 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID PHILLIPS

View Document

27/08/1327 August 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EDMONDSON

View Document

02/08/132 August 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

05/06/135 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

15/12/1115 December 2011 ADOPT ARTICLES 14/11/2011

View Document

22/11/1122 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/11/1117 November 2011 SECRETARY APPOINTED JANE MACKIE

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY CHALFEN SECRETARIES LIMITED

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW BRAY

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARGARET LANG

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR RICHARD GRAHAM QUINTON KELLETT-CLARKE

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED WILLIAM SOMERVILLE EDMONDSON

View Document

10/11/1110 November 2011 DIRECTOR APPOINTED MR DAVID ALEXANDER JEREMY PHILLIPS

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM GLOBAL HOUSE HIGH STREET CRAWLEY WEST SUSSEX RH10 1DL

View Document

10/11/1110 November 2011 CURREXT FROM 31/05/2012 TO 31/10/2012

View Document

18/07/1118 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

18/07/1118 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 01/05/2011

View Document

30/03/1130 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRUCE LANG

View Document

29/06/1029 June 2010 DIRECTOR APPOINTED MARGARET MARIE LOUISE LANG

View Document

29/06/1029 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET MARIE LOUISE LANG / 01/10/2009

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/11/0916 November 2009 PRE-EMPTION RIGHTS WAIVED 04/08/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

13/03/0913 March 2009 SECRETARY'S CHANGE OF PARTICULARS / CHALFEN SECRETARIES LIMITED / 28/01/2009

View Document

02/06/082 June 2008 CAPITALS NOT ROLLED UP

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 PROPOSED SHARE PUR AGRMNT 20/03/2008

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR MICHEL DE VOOGHT

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR JOHN ATKIN

View Document

26/03/0826 March 2008 APPOINTMENT TERMINATED DIRECTOR EOIN OCUILLEANAIN

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

01/06/071 June 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

27/09/0627 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0615 June 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

15/06/0615 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

03/03/063 March 2006 SECRETARY RESIGNED

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

12/09/0512 September 2005 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/0512 September 2005 RE TRANSFER 09/03/05

View Document

14/03/0514 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/046 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

30/12/0330 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/037 June 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

13/11/0113 November 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

30/05/0130 May 2001 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: G OFFICE CHANGED 30/05/01 63 HIGH STREET CRAWLEY WEST SUSSEX RH10 1BQ

View Document

11/04/0111 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/03/0128 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

15/12/0015 December 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

12/12/0012 December 2000 COMPANY NAME CHANGED INTERACTIVE CORPORATE COMMUNICAT IONS LIMITED CERTIFICATE ISSUED ON 13/12/00

View Document

08/12/008 December 2000 NEW SECRETARY APPOINTED

View Document

08/12/008 December 2000 REGISTERED OFFICE CHANGED ON 08/12/00 FROM: G OFFICE CHANGED 08/12/00 SUITE 20832 72 NEW BOND STREET LONDON W1Y 9DD

View Document

08/12/008 December 2000 S-DIV 20/11/00

View Document

08/12/008 December 2000 SECRETARY RESIGNED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

16/10/0016 October 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 11/05/99; FULL LIST OF MEMBERS

View Document

19/05/9819 May 1998 SECRETARY RESIGNED

View Document

19/05/9819 May 1998 NEW SECRETARY APPOINTED

View Document

19/05/9819 May 1998 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 NEW DIRECTOR APPOINTED

View Document

11/05/9811 May 1998 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