INTERVISUAL SOFTWARE LIMITED

Company Documents

DateDescription
16/10/1816 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

31/07/1831 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1823 July 2018 APPLICATION FOR STRIKING-OFF

View Document

28/06/1828 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 11/05/18

View Document

25/06/1825 June 2018 PREVEXT FROM 05/04/2018 TO 11/05/2018

View Document

11/05/1811 May 2018 Annual accounts for year ending 11 May 2018

View Accounts

28/10/1728 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

12/12/1612 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

01/09/151 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

31/08/1431 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 5 April 2013

View Document

28/08/1328 August 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

04/01/134 January 2013 05/04/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

13/12/1113 December 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

02/11/102 November 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RAYNER / 05/08/2010

View Document

16/12/0916 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

10/08/0910 August 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

17/09/0717 September 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

29/09/0629 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 05/08/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/04

View Document

20/09/0420 September 2004 RETURN MADE UP TO 05/08/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 05/08/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 05/08/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 05/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

24/08/0024 August 2000 RETURN MADE UP TO 05/08/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 REGISTERED OFFICE CHANGED ON 08/08/00 FROM: LOMBARD HOUSE 12-17 UPPER BRIDGE STREET CANTERBURY KENT CT1 2NF

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 05/08/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

30/09/9830 September 1998 RETURN MADE UP TO 05/08/98; NO CHANGE OF MEMBERS

View Document

14/01/9814 January 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 05/08/97; FULL LIST OF MEMBERS

View Document

30/12/9630 December 1996 NEW SECRETARY APPOINTED

View Document

30/12/9630 December 1996 SECRETARY RESIGNED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 ACC. REF. DATE SHORTENED FROM 31/08/97 TO 05/04/97

View Document

16/08/9616 August 1996 REGISTERED OFFICE CHANGED ON 16/08/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 DIRECTOR RESIGNED

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/08/9616 August 1996 SECRETARY RESIGNED

View Document

05/08/965 August 1996 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