NEOS INTERACTIVE LTD.

Company Documents

DateDescription
08/05/188 May 2018 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/02/188 February 2018 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1

View Document

11/01/1811 January 2018 REGISTERED OFFICE CHANGED ON 11/01/2018 FROM ST MARTINS HOUSE THE RUNWAY SOUTH RUISLIP MIDDLESEX HA4 6SE

View Document

03/01/173 January 2017 REGISTERED OFFICE CHANGED ON 03/01/2017 FROM BRYANT HOUSE BRYANT ROAD ROCHESTER KENT ME2 3EW

View Document

30/12/1630 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

30/12/1630 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/12/1630 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1615 November 2016 14/05/16 CHANGES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 30 December 2014

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MORGAN

View Document

30/09/1530 September 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY SALLY ABELA

View Document

02/09/152 September 2015 14/05/15 NO CHANGES

View Document

30/12/1430 December 2014 Annual accounts for year ending 30 Dec 2014

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

20/06/1420 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/07/139 July 2013 14/05/13 NO CHANGES

View Document

13/06/1313 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALBERT JOHN MARTIN ABELA / 04/01/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/05/1225 May 2012 14/05/12 CHANGES

View Document

26/09/1126 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

17/06/1117 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

01/10/101 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/07/1022 July 2010 14/05/10 NO CHANGES

View Document

24/06/1024 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SALLY ABELA / 05/05/2010

View Document

09/11/099 November 2009 CURREXT FROM 31/08/2009 TO 31/12/2009

View Document

15/07/0915 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MORGAN / 20/04/2008

View Document

15/07/0915 July 2009 RETURN MADE UP TO 14/05/09; CHANGE OF MEMBERS

View Document

02/07/092 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM 29-30 FITZROY SQUARE LONDON W1T 6LQ

View Document

22/12/0822 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/0822 December 2008 ADOPT ARTICLES 13/06/2008

View Document

19/12/0819 December 2008 AUDITOR'S RESIGNATION

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

14/05/0814 May 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

29/10/0729 October 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 SECRETARY RESIGNED

View Document

27/06/0727 June 2007 NEW SECRETARY APPOINTED

View Document

21/06/0721 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/09/0611 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/0611 September 2006 S-DIV 13/06/06

View Document

11/09/0611 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

24/02/0624 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

24/02/0624 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/057 December 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

27/09/0527 September 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

07/07/057 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

24/06/0524 June 2005 AUDITOR'S RESIGNATION

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

09/12/049 December 2004 DIRECTOR RESIGNED

View Document

17/08/0417 August 2004 CONSO 18/05/04

View Document

17/08/0417 August 2004 £ NC 7000000/20000000 18/05/04

View Document

17/08/0417 August 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/08/0417 August 2004 NC INC ALREADY ADJUSTED 18/05/04

View Document

17/08/0417 August 2004 VARYING SHARE RIGHTS AND NAMES

View Document

17/08/0417 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0417 August 2004 PRE EMPT RIGHTS WAIVED 18/05/04

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0416 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

02/02/042 February 2004 DIRECTOR RESIGNED

View Document

24/09/0324 September 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 14/05/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 DELIVERY EXT'D 3 MTH 31/08/02

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 14/05/02; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

15/05/0215 May 2002 AMENDING 882 ISS 12/06/01

View Document

24/04/0224 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/04/0224 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/04/0224 April 2002 £ NC 5000000/7000000 17/04/02

View Document

24/04/0224 April 2002 RE:ALLOT SH/SH OPTION 17/04/02

View Document

24/04/0224 April 2002 NC INC ALREADY ADJUSTED 17/04/02

View Document

24/04/0224 April 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/04/0224 April 2002 VARYING SHARE RIGHTS AND NAMES

View Document

06/03/026 March 2002 £ NC 3000000/5000000 29/1

View Document

06/03/026 March 2002 NC INC ALREADY ADJUSTED 29/10/01

View Document

06/03/026 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/02/0228 February 2002 SECRETARY RESIGNED

View Document

28/02/0228 February 2002 NEW SECRETARY APPOINTED

View Document

04/01/024 January 2002 DIRECTOR RESIGNED

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 29/30 FITZROY SQUARE LONDON W1P 6LQ

View Document

28/09/0128 September 2001 RETURN MADE UP TO 14/05/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

03/07/013 July 2001 DELIVERY EXT'D 3 MTH 31/08/00

View Document

26/06/0126 June 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0126 June 2001 CONVE 12/06/01

View Document

26/06/0126 June 2001 NC INC ALREADY ADJUSTED 12/06/01

View Document

26/06/0126 June 2001 VARYING SHARE RIGHTS AND NAMES

View Document

26/06/0126 June 2001 £ NC 200/3000000 12/0

View Document

26/06/0126 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

05/06/005 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 ADOPT ARTICLES 22/04/99

View Document

05/06/005 June 2000 ALTER ARTICLES 22/04/99

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED THE INTERACTIVE MEDIA CORPORATIO N LIMITED CERTIFICATE ISSUED ON 03/04/00

View Document

16/03/0016 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 21 SOUTHAMPTON ROW LONDON WC1B 5HS

View Document

30/07/9930 July 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/08/99

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

01/07/991 July 1999 £ NC 1000/200 22/04/99

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

29/06/9929 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9914 June 1999 RETURN MADE UP TO 14/05/99; FULL LIST OF MEMBERS

View Document

21/04/9921 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9818 December 1998 COMPANY NAME CHANGED ULTRA.SERV COMMUNICATIONS (EUROP E) LIMITED CERTIFICATE ISSUED ON 21/12/98

View Document

24/11/9824 November 1998 REGISTERED OFFICE CHANGED ON 24/11/98 FROM: PALACE HOUSE 3 CATHEDRAL STREET LONDON SE1 9DE

View Document

12/11/9812 November 1998 NEW SECRETARY APPOINTED

View Document

11/11/9811 November 1998 SECRETARY RESIGNED

View Document

05/10/985 October 1998 COMPANY NAME CHANGED PURE BASE VISIONS LIMITED CERTIFICATE ISSUED ON 06/10/98

View Document

14/08/9814 August 1998 REGISTERED OFFICE CHANGED ON 14/08/98 FROM: 376 EUSTON ROAD LONDON NW1 3BL

View Document

14/08/9814 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

13/08/9813 August 1998 NEW SECRETARY APPOINTED

View Document

13/08/9813 August 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 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