INTERACTIVE MIX LIMITED

Company Documents

DateDescription
27/07/1327 July 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

04/06/134 June 2013 FIRST GAZETTE

View Document

29/11/1229 November 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/10/1223 October 2012 FIRST GAZETTE

View Document

17/03/1217 March 2012 DISS40 (DISS40(SOAD))

View Document

16/03/1216 March 2012 Annual return made up to 1 December 2011 with full list of shareholders

View Document

31/01/1231 January 2012 FIRST GAZETTE

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / AARON DAVID SAVAGE / 22/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 1 December 2009 with full list of shareholders

View Document

23/07/0923 July 2009 REGISTERED OFFICE CHANGED ON 23/07/09 FROM: 15 HEALEY STREET LONDON NW1 8SR

View Document

21/12/0821 December 2008 SECRETARY RESIGNED ALEXANDER BOWLEY

View Document

01/12/081 December 2008 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