INTERLEX MEDIATION LIMITED

Company Documents

DateDescription
16/10/1216 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/07/123 July 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/06/1225 June 2012 APPLICATION FOR STRIKING-OFF

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BEESLEY

View Document

21/06/1221 June 2012 REGISTERED OFFICE CHANGED ON 21/06/2012 FROM
STREELE FARM
DEWLANDS HILL
ROTHERFIELD
EAST SUSSEX
TN6 3RU

View Document

21/06/1221 June 2012 DIRECTOR APPOINTED MR JONATHAN RICHARD GREEN

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR C SOLUTIONS LIMITED

View Document

21/06/1221 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BEESLEY

View Document

29/01/1229 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

09/06/119 June 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

09/10/109 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 26/07/2010

View Document

09/10/109 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL BEESLEY / 26/07/2010

View Document

01/09/101 September 2010 DISS40 (DISS40(SOAD))

View Document

31/08/1031 August 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INCITE CLAIMS MANAGEMENT LIMITED / 01/10/2009

View Document

31/08/1031 August 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

28/02/1028 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/05/0922 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

02/02/092 February 2009 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/09/0622 September 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 REGISTERED OFFICE CHANGED ON 28/06/06 FROM: G OFFICE CHANGED 28/06/06 FAREND,, NURSERY LANE TADWORTH WALTON-ON-THE-HILL SURREY KT20 7EU

View Document

28/06/0628 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/06/058 June 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 NEW DIRECTOR APPOINTED

View Document

19/04/0519 April 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 SECRETARY RESIGNED

View Document

09/04/059 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information