INTERACTIVE INTERIORS LIMITED

Company Documents

DateDescription
05/05/155 May 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/01/1520 January 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/152 January 2015 APPLICATION FOR STRIKING-OFF

View Document

29/12/1429 December 2014 Annual return made up to 16 November 2014 with full list of shareholders

View Document

06/08/146 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/06/142 June 2014 REGISTERED OFFICE CHANGED ON 02/06/2014 FROM
3-4 GREAT MARLBOROUGH STREET
LONDON
W1F 7HH

View Document

06/12/136 December 2013 Annual return made up to 16 November 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 Annual return made up to 16 November 2012 with full list of shareholders

View Document

13/09/1213 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

02/06/122 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/12/112 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

29/09/1129 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

14/04/1114 April 2011 CHANGE OF NAME 06/04/2011

View Document

11/04/1111 April 2011 COMPANY NAME CHANGED INTERACTIVE IT MANAGEMENT LTD CERTIFICATE ISSUED ON 11/04/11

View Document

25/11/1025 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

10/09/1010 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

17/11/0917 November 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SCOTT ATKINSON / 01/10/2009

View Document

30/07/0930 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

17/11/0817 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/11/0722 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

09/12/059 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 SECRETARY RESIGNED

View Document

22/09/0522 September 2005 NEW SECRETARY APPOINTED

View Document

05/05/055 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

26/11/0426 November 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/038 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS; AMEND

View Document

03/01/033 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 COMPANY NAME CHANGED TECHNOLOGY AT WORK LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

05/11/025 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

06/03/016 March 2001 SECRETARY RESIGNED

View Document

25/01/0125 January 2001 RETURN MADE UP TO 30/11/00; NO CHANGE OF MEMBERS

View Document

16/01/0116 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

19/09/0019 September 2000 EXEMPTION FROM APPOINTING AUDITORS 30/08/00

View Document

19/09/0019 September 2000 EXEMPTION FROM APPOINTING AUDITORS 30/08/00

View Document

19/09/0019 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

08/09/008 September 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 ACC. REF. DATE SHORTENED FROM 30/11/00 TO 30/06/00

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: G OFFICE CHANGED 24/07/00 9-10 COPPER ROW LONDON SE1 2LH

View Document

19/07/0019 July 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ADOPT ARTICLES 27/06/00

View Document

30/06/0030 June 2000 DIRECTOR RESIGNED

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

14/03/0014 March 2000 REGISTERED OFFICE CHANGED ON 14/03/00 FROM: G OFFICE CHANGED 14/03/00 9-10 COPPER ROW LONDON SE1 2LH

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: G OFFICE CHANGED 09/03/00 UNION HOUSE 182-194 UNION STREET LONDON SE1 0LH

View Document

24/03/9924 March 1999 COMPANY NAME CHANGED BLAKEDEW ONE HUNDRED AND TWENTY EIGHT LIMITED CERTIFICATE ISSUED ON 25/03/99

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: G OFFICE CHANGED 19/03/99 NEW COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA

View Document

19/03/9919 March 1999 SECRETARY RESIGNED

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 NEW DIRECTOR APPOINTED

View Document

19/03/9919 March 1999 DIRECTOR RESIGNED

View Document

30/11/9830 November 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