INTERACTIVE VIEW LIMITED

Company Documents

DateDescription
06/01/116 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/10/106 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/10/106 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/09/2010

View Document

20/07/1020 July 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/06/2010

View Document

14/01/1014 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 15/12/2009

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM 16-17 COPPERFIELDS SPITAL STREET DARTFORD KENT DA1 2DE

View Document

23/12/0823 December 2008 STATEMENT OF AFFAIRS/4.19

View Document

23/12/0823 December 2008 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

23/12/0823 December 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/06/0818 June 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PAUL WIGLEY

View Document

28/02/0828 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/03/0722 March 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

26/10/0626 October 2006 SECRETARY RESIGNED

View Document

26/10/0626 October 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 REGISTERED OFFICE CHANGED ON 09/12/05 FROM: C/O MONTGOMERY SWANN SCOTTS SUFFERANCE WHARF 1 MILL STREET LONDON SE1 2DE

View Document

06/10/056 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

20/01/0520 January 2005 RETURN MADE UP TO 17/01/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 NC INC ALREADY ADJUSTED 31/07/02

View Document

28/02/0428 February 2004 £ NC 100/1000 31/07/0

View Document

14/02/0414 February 2004 RETURN MADE UP TO 17/01/04; FULL LIST OF MEMBERS

View Document

14/02/0414 February 2004

View Document

02/12/032 December 2003

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

02/12/032 December 2003 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

14/05/0314 May 2003 SECRETARY RESIGNED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED

View Document

07/04/037 April 2003

View Document

07/04/037 April 2003 RETURN MADE UP TO 17/01/03; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 SECRETARY'S PARTICULARS CHANGED

View Document

07/12/027 December 2002 NEW SECRETARY APPOINTED

View Document

27/11/0227 November 2002 REGISTERED OFFICE CHANGED ON 27/11/02 FROM: 16 HEATHERLEY ROAD CAMBERLEY SURREY GU15 3LX

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 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