RADIO INTERACTIVE LIMITED

Company Documents

DateDescription
24/06/1424 June 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

23/09/1323 September 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

16/04/1316 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual return made up to 16 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/09/1024 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON PHILIP DALE RANN / 01/10/2009

View Document

16/09/1016 September 2010 Annual return made up to 16 September 2010 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 16/09/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 SECRETARY'S CHANGE OF PARTICULARS / LOUISE MCDONNELL / 23/05/2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 16/09/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GORDON RANN / 01/08/2008

View Document

28/08/0828 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/08/0821 August 2008 REGISTERED OFFICE CHANGED ON 21/08/2008 FROM
ACCOUNTS DEPARTMENT PO BOX 9562
GRANTHAM
LINCS
NG31 0EA
UK

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM
KEMPTON HOUSE
DYSART ROAD
GRANTHAM
LINCOLNSHIRE
NG31 7LE

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 RETURN MADE UP TO 16/09/07; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

16/02/0716 February 2007 RETURN MADE UP TO 16/09/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

12/07/0412 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

24/10/0324 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

26/11/0126 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/11/0126 November 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

04/10/014 October 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

27/07/0127 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

27/07/0127 July 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

27/07/0127 July 2001 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/12/00

View Document

10/10/0010 October 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

09/10/009 October 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

19/06/0019 June 2000 EXEMPTION FROM APPOINTING AUDITORS 24/03/00

View Document

28/03/0028 March 2000 COMPANY NAME CHANGED
DIVORCE LINE (UK) LIMITED
CERTIFICATE ISSUED ON 29/03/00

View Document

21/09/9921 September 1999 RETURN MADE UP TO 16/09/99; FULL LIST OF MEMBERS

View Document

06/07/996 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

06/07/996 July 1999 EXEMPTION FROM APPOINTING AUDITORS 24/05/99

View Document

13/10/9813 October 1998 RETURN MADE UP TO 16/09/98; FULL LIST OF MEMBERS

View Document

22/07/9822 July 1998 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 31/07/98

View Document

18/09/9718 September 1997 SECRETARY RESIGNED

View Document

16/09/9716 September 1997 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