RADCLIFFE INTERACTIVE LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/12/1311 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY JOHN WALTHAM

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WALTHAM

View Document

06/11/136 November 2013 REGISTERED OFFICE CHANGED ON 06/11/2013 FROM
68 OAKFIELD ROAD
CARTERTON
OXON
OX18 3QW

View Document

08/10/138 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/12/1213 December 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/11/126 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1225 October 2012 APPLICATION FOR STRIKING-OFF

View Document

18/08/1218 August 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

18/08/1218 August 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

17/06/1217 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ASHBY

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1130 August 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

19/09/1019 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/08/1025 August 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN SHAW / 24/07/2010

View Document

08/12/098 December 2009 APPOINTMENT TERMINATED, DIRECTOR RONALD WOOD

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR JOHN DEREK WALTHAM

View Document

02/09/092 September 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR APPOINTED MR IAIN SHAW

View Document

15/10/0815 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/09/0810 September 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07 FROM: THE OLD MALTHOUSE PARADISE STREET OXFORD OXFORDSHIRE OX1 1LD

View Document

19/08/0719 August 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/08/07

View Document

19/08/0719 August 2007 REGISTERED OFFICE CHANGED ON 19/08/07

View Document

14/03/0714 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0616 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

28/04/0328 April 2003 DIRECTOR RESIGNED

View Document

27/07/0227 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

17/10/0117 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 SECRETARY RESIGNED

View Document

24/02/0024 February 2000 REGISTERED OFFICE CHANGED ON 24/02/00 FROM: 18 MARCHAM ROAD ABINGDON OXFORD OXFORDSHIRE OX14 1AA

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 DIRECTOR RESIGNED

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

12/08/9912 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 DIRECTOR RESIGNED

View Document

15/06/9915 June 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 NEW DIRECTOR APPOINTED

View Document

09/10/989 October 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

09/10/989 October 1998 � NC 100099/200000 01/10/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/10/972 October 1997 � NC 99/100099 26/09/97

View Document

04/09/974 September 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/9620 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/9612 May 1996 ACC. REF. DATE EXTENDED FROM 31/07/96 TO 31/12/96

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996

View Document

14/02/9614 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

18/01/9618 January 1996 COMPANY NAME CHANGED OX-OP LTD CERTIFICATE ISSUED ON 19/01/96

View Document

17/01/9617 January 1996 REGISTERED OFFICE CHANGED ON 17/01/96 FROM: G OFFICE CHANGED 17/01/96 59 TRINITY ST ST EBBES OXFORD OX1 1TY

View Document

26/09/9526 September 1995 REGISTERED OFFICE CHANGED ON 26/09/95 FROM: G OFFICE CHANGED 26/09/95 THE OLD MALTHOUSE PARADISE STREET OXFORD OX1 1LD

View Document

22/08/9522 August 1995

View Document

22/08/9522 August 1995 SECRETARY RESIGNED

View Document

22/08/9522 August 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995 SECRETARY RESIGNED

View Document

24/07/9524 July 1995 Incorporation

View Document

24/07/9524 July 1995 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