INTERACTIVE DIGITAL PUBS LTD

Company Documents

DateDescription
21/10/1421 October 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/142 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/02/1425 February 2014 FIRST GAZETTE

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRICE

View Document

27/09/1327 September 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE PRICE

View Document

06/07/136 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 FIRST GAZETTE

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR GEORGE VICTOR PRICE

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MR RUSSELL DOUGLAS MORETON

View Document

26/06/1226 June 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BAMFORD

View Document

22/02/1222 February 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MORETON

View Document

07/12/117 December 2011 DIRECTOR APPOINTED MR RUSSELL DOUGLAS MORETON

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR GEORGE PRICE

View Document

17/11/1117 November 2011 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MORETON

View Document

12/10/1112 October 2011 DIRECTOR APPOINTED MR DAVID BAMFORD

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 79 LANE GREEN ROAD CODSALL WOLVERHAMPTON WEST MIDLANDS WV8 1LS ENGLAND

View Document

26/04/1126 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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