INTERACTIVE LASER INKS LIMITED

Company Documents

DateDescription
31/05/1631 May 2016 STRUCK OFF AND DISSOLVED

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

29/12/1529 December 2015 PREVEXT FROM 31/03/2015 TO 17/08/2015

View Document

05/01/155 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GAIL ANSELL / 04/05/2013

View Document

03/03/143 March 2014 SECRETARY'S CHANGE OF PARTICULARS / GAIL HARRIS / 04/05/2013

View Document

03/03/143 March 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

08/01/128 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/12/1119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES HARRIS / 15/10/2010

View Document

19/12/1119 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual return made up to 19 December 2010 with full list of shareholders

View Document

29/12/1029 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES HARRIS / 15/10/2010

View Document

29/12/1029 December 2010 SECRETARY'S CHANGE OF PARTICULARS / GAIL ANSELL / 15/10/2010

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES HARRIS / 19/12/2009

View Document

23/12/0923 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

11/02/0911 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/098 January 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

31/03/0531 March 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

26/03/0426 March 2004 COMPANY NAME CHANGED INTERACTIVE OFFICE SOLUTIONS LIM ITED CERTIFICATE ISSUED ON 26/03/04

View Document

28/01/0428 January 2004 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

14/02/0314 February 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

05/12/025 December 2002 ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03

View Document

12/08/0212 August 2002 DIRECTOR RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

27/01/0227 January 2002 NEW SECRETARY APPOINTED

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD CROYDON SURREY CR0 6BU

View Document

27/01/0227 January 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 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