CONCEPT INTERACTIVE LIMITED

Company Documents

DateDescription
01/02/111 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1019 October 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/106 October 2010 APPLICATION FOR STRIKING-OFF

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINS / 08/05/2010

View Document

31/05/1031 May 2010 Annual return made up to 8 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/05/098 May 2009 RETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 15 August 2007

View Document

30/10/0830 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

28/10/0828 October 2008 PREVEXT FROM 15/08/2008 TO 31/08/2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/06

View Document

14/06/0714 June 2007 RETURN MADE UP TO 08/05/07; NO CHANGE OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/05

View Document

12/06/0612 June 2006 RETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 REGISTERED OFFICE CHANGED ON 28/03/06 FROM: G OFFICE CHANGED 28/03/06 22 DEANBROOK CLOSE SOLIHULL WEST MIDLANDS B90 4XS

View Document

22/06/0522 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/03

View Document

06/07/046 July 2004 RETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/02

View Document

04/07/034 July 2003 RETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 15/08/01

View Document

18/06/0218 June 2002 RETURN MADE UP TO 08/05/02; FULL LIST OF MEMBERS

View Document

06/07/016 July 2001 RETURN MADE UP TO 08/05/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 REGISTERED OFFICE CHANGED ON 29/03/01 FROM: G OFFICE CHANGED 29/03/01 1 OLDBERROW CLOSE SOLIHULL WEST MIDLANDS B90 4LX

View Document

07/02/017 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/08/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 08/05/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 15/08/99

View Document

06/03/006 March 2000 S366A DISP HOLDING AGM 24/02/00

View Document

08/06/998 June 1999 RETURN MADE UP TO 08/05/99; FULL LIST OF MEMBERS

View Document

20/05/9920 May 1999 ACC. REF. DATE EXTENDED FROM 31/05/99 TO 15/08/99

View Document

02/06/982 June 1998 NEW SECRETARY APPOINTED

View Document

02/06/982 June 1998 NEW DIRECTOR APPOINTED

View Document

02/06/982 June 1998 REGISTERED OFFICE CHANGED ON 02/06/98 FROM: G OFFICE CHANGED 02/06/98 MIDLANDS COMPANY SERVICES LTD SUITE 116, LONSDALE HOUSE 52 BULCHER STREET BIRMINGHAM B1 1QU

View Document

18/05/9818 May 1998 DIRECTOR RESIGNED

View Document

18/05/9818 May 1998 SECRETARY RESIGNED

View Document

08/05/988 May 1998 Incorporation

View Document

08/05/988 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