ORGANISER INTERACTIVE LTD.

Company Documents

DateDescription
26/01/1026 January 2010 STRUCK OFF AND DISSOLVED

View Document

13/10/0913 October 2009 FIRST GAZETTE

View Document

02/04/092 April 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/03/0928 March 2009 APPOINTMENT TERMINATED SECRETARY LYNN TARRAGANO

View Document

24/03/0924 March 2009 FIRST GAZETTE

View Document

05/04/085 April 2008 30/11/06 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

15/01/0815 January 2008 REGISTERED OFFICE CHANGED ON 15/01/08 FROM: 338 CITY ROAD LONDON EC1V 2PY

View Document

09/11/079 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

20/02/0720 February 2007 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 156 WINDMILL ROAD BRENTFORD MIDDLESEX TW8 9NQ

View Document

01/12/051 December 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

25/07/0525 July 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

20/07/0520 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

29/03/0529 March 2005 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 NEW SECRETARY APPOINTED

View Document

23/03/0523 March 2005 REGISTERED OFFICE CHANGED ON 23/03/05 FROM: 5 ELLA MEWS LONDON NW3 2NH

View Document

29/01/0429 January 2004 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

01/07/031 July 2003 SECRETARY RESIGNED

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED

View Document

08/05/038 May 2003 DIRECTOR RESIGNED

View Document

25/04/0325 April 2003 NEW DIRECTOR APPOINTED

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED ORGANISER DIRECTORY INTERACTIVE LTD. CERTIFICATE ISSUED ON 18/03/03

View Document

16/01/0316 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM: 5 ELLA MEWS LONDON NW3 2NH

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

23/12/0223 December 2002 COMPANY NAME CHANGED CYBERCOM LTD CERTIFICATE ISSUED ON 23/12/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

20/11/0220 November 2002 SECRETARY RESIGNED

View Document

20/11/0220 November 2002 REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS

View Document

07/11/027 November 2002 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