INTERACTIVE MEDIA SERVICES LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 INSOLVENCY:ANNUAL PROGRESS REPORT

View Document

31/01/1231 January 2012 ORDER OF COURT TO WIND UP

View Document

23/01/1223 January 2012 ORDER OF COURT - RESTORE AND WIND UP

View Document

08/03/118 March 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/12/108 December 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

22/08/0722 August 2007 REGISTERED OFFICE CHANGED ON 22/08/07 FROM: ERNST & YOUNG PO BOX 61 CLOTH HALL COURT 14 KING STREET LEEDS WEST YORKSHIRE LS1 2JN

View Document

22/11/0622 November 2006 O/C - REMOVAL OF LIQUDATOR

View Document

22/11/0622 November 2006 APPOINTMENT OF LIQUIDATOR

View Document

19/07/0419 July 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/0417 June 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

02/06/042 June 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

02/06/042 June 2004 APPOINTMENT OF LIQUIDATOR

View Document

27/05/0427 May 2004 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

27/05/0427 May 2004 COURT ORDER TO COMPULSORY WIND UP

View Document

24/03/0424 March 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/09/0319 September 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

28/03/0328 March 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

26/09/0226 September 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

07/06/027 June 2002 REGISTERED OFFICE CHANGED ON 07/06/02 FROM: C/O ANDERSEN 1 CITY SQUARE LEEDS WEST YORKSHIRE LS1 2AL

View Document

27/05/0227 May 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

02/05/022 May 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: 15 MARK LANE LEEDS LS1 8LB

View Document

14/02/0214 February 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

14/02/0214 February 2002 NOTICE OF ADMINISTRATION ORDER

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 DIRECTOR RESIGNED

View Document

04/12/014 December 2001 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 DIRECTOR RESIGNED

View Document

31/07/0131 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

14/11/0014 November 2000 RE GUARANTEE 31/10/00

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/009 November 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/008 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0016 October 2000 SECRETARY RESIGNED

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

06/10/006 October 2000 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 DIRECTOR RESIGNED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

20/04/0020 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

13/04/0013 April 2000 DIRECTOR RESIGNED

View Document

06/04/006 April 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

06/03/006 March 2000 NC INC ALREADY ADJUSTED 18/02/00

View Document

06/03/006 March 2000 � NC 100/10000000 18/02/00

View Document

13/08/9913 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

13/08/9913 August 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/997 April 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

23/09/9823 September 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

01/05/981 May 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/04/987 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 NEW DIRECTOR APPOINTED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 21/07/97; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 S366A DISP HOLDING AGM 07/07/97

View Document

14/07/9714 July 1997 S252 DISP LAYING ACC 07/07/97

View Document

14/07/9714 July 1997 S386 DISP APP AUDS 07/07/97

View Document

18/03/9718 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/03/9718 March 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/9724 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

14/02/9714 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

28/06/9628 June 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 RETURN MADE UP TO 21/07/95; NO CHANGE OF MEMBERS

View Document

16/08/9516 August 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

18/07/9518 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9514 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of 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

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 documents registered before 1 January 1995

View Document

26/07/9426 July 1994 RETURN MADE UP TO 21/07/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

27/01/9427 January 1994 NEW DIRECTOR APPOINTED

View Document

25/07/9325 July 1993 RETURN MADE UP TO 21/07/93; FULL LIST OF MEMBERS

View Document

25/07/9325 July 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/935 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/01/9328 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

24/01/9324 January 1993 NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/924 November 1992 ALTER MEM AND ARTS 21/10/92

View Document

04/11/924 November 1992 REGISTERED OFFICE CHANGED ON 04/11/92 FROM: SOVEREIGN HOUSE COMPANY SERVICES(TJW) PO BOX 8 SOUTH PARADE LEEDS LS1 1HQ

View Document

31/10/9231 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9222 October 1992 COMPANY NAME CHANGED SOVCO 479 LIMITED CERTIFICATE ISSUED ON 22/10/92

View Document

24/09/9224 September 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

24/09/9224 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: PO BOX 8 SOVEREIGN HOUSE SOUTH PARADE LEEDS, WEST YORKSHIRE LS1 1HQ

View Document

21/07/9221 July 1992 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