INTERACTIVE EDUCATION LIMITED

Company Documents

DateDescription
04/01/134 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2012

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM 34-40 KING STREET NORWICH NR1 1PD

View Document

21/10/1121 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009735

View Document

21/10/1121 October 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 REGISTERED OFFICE CHANGED ON 21/10/2011 FROM LIBRA HOUSE 2 UPPER ZOAR STREET WOLVERHAMPTON WEST MIDLANDS WV3 0LA

View Document

21/10/1121 October 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/09/1030 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0931 October 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

11/09/0811 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

24/09/0724 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0618 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA

View Document

12/05/0512 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/12/03

View Document

04/03/044 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/02/036 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

20/11/0220 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0223 September 2002 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: WOLVERHAMPTON SCIENCE PARK GLAISHER DRIVE WOLVERHAMPTON WEST MIDLANDS WV10 9RU

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

06/11/016 November 2001 RETURN MADE UP TO 02/09/01; NO CHANGE OF MEMBERS

View Document

11/08/0111 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

26/04/0126 April 2001 NC INC ALREADY ADJUSTED 28/02/01

View Document

19/04/0119 April 2001 � NC 2/100 28/02/01

View Document

23/02/0123 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: WEST MIDLANDS HOUSE GIPSY LANE WILLENHALL WEST MIDLANDS WV13 2HA

View Document

27/09/0027 September 2000 NEW DIRECTOR APPOINTED

View Document

27/09/0027 September 2000

View Document

27/09/0027 September 2000 REGISTERED OFFICE CHANGED ON 27/09/00

View Document

27/09/0027 September 2000

View Document

27/09/0027 September 2000

View Document

27/09/0027 September 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 27/09/00

View Document

27/09/0027 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0027 September 2000

View Document

30/03/0030 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0021 March 2000 REGISTERED OFFICE CHANGED ON 21/03/00 FROM: 12 SANDRINGHAM AVENUE WILLENHALL WEST MIDLANDS WV12 5SX

View Document

21/03/0021 March 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 31/03/00

View Document

14/10/9914 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

02/09/992 September 1999 Incorporation

View Document

02/09/992 September 1999 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