INTERACTORS MANAGEMENT LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/131 October 2013 APPLICATION FOR STRIKING-OFF

View Document

08/08/138 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

01/07/131 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

25/01/1325 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/07/111 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 32B BROWNSEA VIEW AVENUE POOLE DORSET BH14 8LQ

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANN HALE / 01/11/2010

View Document

03/11/103 November 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH ASHTON MELVILLE HALE / 01/11/2010

View Document

03/11/103 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ASHTON MELVILLE HALE / 01/11/2010

View Document

02/07/102 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH ASHTON MELVILLE HALE / 10/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE ANN HALE / 10/06/2010

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

02/07/102 July 2010 SAIL ADDRESS CREATED

View Document

06/02/106 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

29/06/0729 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 AUDITOR'S RESIGNATION

View Document

16/01/0616 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

27/06/0527 June 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

22/12/0422 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

19/11/0419 November 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0419 November 2004 REGISTERED OFFICE CHANGED ON 19/11/04 FROM: G OFFICE CHANGED 19/11/04 9 CRICHEL MOUNT ROAD POOLE DORSET BH14 8LT

View Document

19/11/0419 November 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0430 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

17/06/0317 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

28/06/0228 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

28/01/0228 January 2002 REGISTERED OFFICE CHANGED ON 28/01/02 FROM: G OFFICE CHANGED 28/01/02 30 BINGHAM AVENUE POOLE DORSET BH14 8NE

View Document

28/01/0228 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/0228 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: G OFFICE CHANGED 12/10/99 17 REDCREST GARDENS CAMBERLEY SURREY GU15 2DU

View Document

12/10/9912 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

12/10/9912 October 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9916 July 1999 RETURN MADE UP TO 10/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

16/06/9816 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

24/11/9724 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

27/06/9727 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

19/06/9619 June 1996 RETURN MADE UP TO 10/06/96; NO CHANGE OF MEMBERS

View Document

07/06/967 June 1996 NEW DIRECTOR APPOINTED

View Document

07/06/967 June 1996

View Document

11/12/9511 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

20/06/9520 June 1995 RETURN MADE UP TO 10/06/95; FULL LIST OF MEMBERS

View Document

02/08/942 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/07/944 July 1994 ALTER MEM AND ARTS 14/06/94

View Document

04/07/944 July 1994

View Document

04/07/944 July 1994 Resolutions

View Document

04/07/944 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9428 June 1994

View Document

28/06/9428 June 1994 REGISTERED OFFICE CHANGED ON 28/06/94 FROM: G OFFICE CHANGED 28/06/94 CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP

View Document

24/06/9424 June 1994 COMPANY NAME CHANGED MAIDTONE LIMITED CERTIFICATE ISSUED ON 27/06/94

View Document

10/06/9410 June 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/06/9410 June 1994 Incorporation

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