INTERACTIVE DIGITAL SOLUTIONS LTD

Company Documents

DateDescription
11/02/1111 February 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000005

View Document

09/02/119 February 2011 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000005

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

05/11/105 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/04/1027 April 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BARRY TREVOR PEAK / 01/10/2009

View Document

16/11/0916 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/11/0916 November 2009 CHANGE OF NAME 04/11/2009

View Document

16/11/0916 November 2009 COMPANY NAME CHANGED TRANSACT DIGITAL SOLUTIONS LIMITED CERTIFICATE ISSUED ON 16/11/09

View Document

01/11/091 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: GISTERED OFFICE CHANGED ON 10/06/2009 FROM COMMUNICATIONS HOUSE STATION COURT STATION ROAD GREAT SHELFORD CAMBRIDGESHIRE CB2 5LR

View Document

10/06/0910 June 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY PEAK / 01/01/2009

View Document

24/12/0824 December 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/05/0813 May 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

15/03/0815 March 2008 COMPANY NAME CHANGED RAYSHIELD LIMITED CERTIFICATE ISSUED ON 19/03/08

View Document

21/09/0721 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 12/04/07; NO CHANGE OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/07/0611 July 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 NEW DIRECTOR APPOINTED

View Document

05/05/055 May 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 12/04/04; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/05/0330 May 2003 RETURN MADE UP TO 12/04/03; NO CHANGE OF MEMBERS

View Document

15/11/0215 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 12/04/02; FULL LIST OF MEMBERS

View Document

14/02/0214 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/07/012 July 2001 RETURN MADE UP TO 12/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: G OFFICE CHANGED 19/03/01 WARWICK HOUSE, STATION COURT, STATION ROAD, GREAT., SHELFORD, CAMBRIDGE, CB2 5LR.

View Document

16/03/0116 March 2001 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/05/0015 May 2000 RETURN MADE UP TO 12/04/00; NO CHANGE OF MEMBERS

View Document

17/02/0017 February 2000 SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/9925 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 RETURN MADE UP TO 12/04/99; NO CHANGE OF MEMBERS

View Document

16/02/9916 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 12/04/98; FULL LIST OF MEMBERS

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

01/10/971 October 1997 NEW SECRETARY APPOINTED

View Document

01/10/971 October 1997 SECRETARY RESIGNED

View Document

19/09/9719 September 1997 RETURN MADE UP TO 12/04/95; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/09/9719 September 1997 RETURN MADE UP TO 12/04/96; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 RETURN MADE UP TO 12/04/97; FULL LIST OF MEMBERS

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/09/9719 September 1997 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/09/9717 September 1997 ORDER OF COURT - RESTORATION 13/09/97

View Document

09/01/969 January 1996 STRUCK OFF AND DISSOLVED

View Document

19/09/9519 September 1995 FIRST GAZETTE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

13/07/9413 July 1994 RETURN MADE UP TO 12/04/94; NO CHANGE OF MEMBERS

View Document

13/07/9413 July 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/04/9327 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

25/02/9325 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9230 July 1992 DIRECTOR RESIGNED

View Document

30/07/9230 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/9220 July 1992 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

15/07/9215 July 1992 ADOPT MEM AND ARTS 01/06/92

View Document

13/07/9213 July 1992 RETURN MADE UP TO 12/04/92; CHANGE OF MEMBERS

View Document

06/07/926 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/925 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

13/02/9213 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/02/9213 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/926 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/01/9227 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/9128 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9018 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/907 June 1990 ALTER MEM AND ARTS 30/05/90

View Document

07/06/907 June 1990 RETURN MADE UP TO 12/04/90; FULL LIST OF MEMBERS

View Document

14/03/9014 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/12/891 December 1989 RETURN MADE UP TO 18/04/89; FULL LIST OF MEMBERS

View Document

01/12/891 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 REGISTERED OFFICE CHANGED ON 12/10/89 FROM: G OFFICE CHANGED 12/10/89 124, HIGH STREET, EDENBRIDGE, KENT.

View Document

30/08/8930 August 1989 REGISTERED OFFICE CHANGED ON 30/08/89 FROM: G OFFICE CHANGED 30/08/89 38, HOMER STREET, LONDON, W1H 1HL.

View Document

30/08/8930 August 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/04/8919 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 REGISTERED OFFICE CHANGED ON 19/04/89 FROM: G OFFICE CHANGED 19/04/89 UNIT 3 35 PARKGATE ROAD LONDON SW11 4NP

View Document

06/06/886 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/886 June 1988 REGISTERED OFFICE CHANGED ON 06/06/88 FROM: G OFFICE CHANGED 06/06/88 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y OHP

View Document

20/10/8720 October 1987 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