CIRRUS INTERACTIVE LIMITED

Company Documents

DateDescription
29/12/1529 December 2015 STRUCK OFF AND DISSOLVED

View Document

13/06/1513 June 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

13/04/1513 April 2015 REGISTERED OFFICE CHANGED ON 13/04/2015 FROM
ST GEORGE'S HOUSE 215-219 CHESTER ROAD
MANCHESTER
LANCASHIRE
M15 4JE

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER KITCHEN / 13/04/2015

View Document

09/07/149 July 2014 DISS40 (DISS40(SOAD))

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

02/07/142 July 2014 Annual return made up to 8 March 2014 with full list of shareholders

View Document

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/03/1319 March 2013 Annual return made up to 8 March 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR APPOINTED MR JOHN PETER KITCHEN

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN KITCHEN

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR LEE DARREN GRAHAM

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR JOHN PETER KITCHEN

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR PETER KITCHEN

View Document

08/03/128 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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