INTERNET INDIRECT LIMITED

Company Documents

DateDescription
09/04/159 April 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW CARRUTHERS

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

27/11/1427 November 2014 DIRECTOR APPOINTED MR. ANDREW DAVID NORMAN BETTON

View Document

16/10/1416 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

16/10/1416 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WHITAKER

View Document

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM
SMITHFIELD BUSINESS CENTRE 5 ST. JOHN'S LANE
LONDON
EC1M 4BH
ENGLAND

View Document

06/02/146 February 2014 REGISTERED OFFICE CHANGED ON 06/02/2014 FROM
33 GLASSHOUSE STREET
LONDON
W1B 5DG

View Document

28/10/1328 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/01/133 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

15/10/1215 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

14/12/1114 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

15/12/1015 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/11/1015 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW DAVID NORMAN BETTON / 01/07/2010

View Document

15/11/1015 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/10/097 October 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

07/02/087 February 2008 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

02/02/082 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/03/078 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/11/0615 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

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

View Document

25/04/0525 April 2005 REREG PLC-PRI 28/02/05

View Document

25/04/0525 April 2005 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

25/04/0525 April 2005 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

04/11/044 November 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/09/0430 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/02/0410 February 2004 DIRECTOR RESIGNED

View Document

11/11/0311 November 2003 RETURN MADE UP TO 06/10/03; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/09/0317 September 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 06/10/02; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0214 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0221 February 2002 NEW SECRETARY APPOINTED

View Document

21/02/0221 February 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/01/0224 January 2002 RETURN MADE UP TO 06/10/01; BULK LIST AVAILABLE SEPARATELY

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 DIRECTOR RESIGNED

View Document

09/10/019 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/08/0121 August 2001 AUDITOR'S RESIGNATION

View Document

23/04/0123 April 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 REGISTERED OFFICE CHANGED ON 05/02/01 FROM:
23 IRONMONGER LANE
LONDON
EC2V 8EY

View Document

01/02/011 February 2001 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

02/01/012 January 2001 RETURN MADE UP TO 06/10/00; BULK LIST AVAILABLE SEPARATELY

View Document

06/02/006 February 2000 SECRETARY RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

27/01/0027 January 2000 DIRECTOR RESIGNED

View Document

25/01/0025 January 2000 ADOPT MEM AND ARTS 14/12/99

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM:
KEMPSON HOUSE
35/37 CAMOMILE STREET
LONDON
EC3A 7AN

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

14/01/0014 January 2000 ￯﾿ᄑ NC 50000/7500000
14/12/99

View Document

14/01/0014 January 2000 S-DIV
14/12/99

View Document

12/01/0012 January 2000 PROSPECTUS

View Document

20/12/9920 December 1999 REGISTERED OFFICE CHANGED ON 20/12/99 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS

View Document

16/12/9916 December 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/12/9916 December 1999 APPLICATION COMMENCE BUSINESS

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

13/12/9913 December 1999 COMPANY NAME CHANGED
GLOBALSTART PUBLIC LIMITED COMPA
NY
CERTIFICATE ISSUED ON 13/12/99

View Document

06/10/996 October 1999 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