INFOGRAMES INTERACTIVE DIRECT LIMITED

Company Documents

DateDescription
04/06/134 June 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/05/2013

View Document

29/05/1229 May 2012 SPECIAL RESOLUTION TO WIND UP

View Document

29/05/1229 May 2012 REGISTERED OFFICE CHANGED ON 29/05/2012 FROM
10TH FLOOR LANDMARK HOUSE
HAMMERSMITH BRIDGE ROAD
LONDON
W6 9EJ

View Document

29/05/1229 May 2012 DECLARATION OF SOLVENCY

View Document

29/05/1229 May 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR MARK PASSAM

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED DENIS BUNMA

View Document

13/12/1013 December 2010 Annual return made up to 12 December 2010 with full list of shareholders

View Document

13/10/1013 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, SECRETARY ADAM CARROLL

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 SAIL ADDRESS CREATED

View Document

21/01/1021 January 2010 REGISTERED OFFICE CHANGED ON 21/01/2010 FROM
9TH FLOOR LANDMARK HOUSE
HAMMERSMITH BRIDGE ROAD
LONDON
W6 9EJ

View Document

03/01/103 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 APPOINTMENT TERMINATED DIRECTOR JEREMY WIGMORE

View Document

14/02/0814 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM:
LANDMARK HOUSE
HAMMERSMITH BRIDGE ROAD
LONDON
W6 9EJ

View Document

20/06/0720 June 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

02/02/052 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

16/08/0416 August 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/045 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

26/01/0426 January 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

13/01/0413 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

02/04/032 April 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

13/01/0313 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02

View Document

04/11/014 November 2001 REGISTERED OFFICE CHANGED ON 04/11/01 FROM:
2 ROUNDWOOD AVENUE
STOCKLEY PARK
UXBRIDGE
MIDDLESEX UB11 1AZ

View Document

19/10/0119 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/08/0115 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW SECRETARY APPOINTED

View Document

15/08/0115 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/08/016 August 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

06/08/016 August 2001 NEW SECRETARY APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 COMPANY NAME CHANGED
HASBRO INTERACTIVE DIRECT LIMITE
D
CERTIFICATE ISSUED ON 30/01/01

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

22/12/0022 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

10/07/0010 July 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW DIRECTOR APPOINTED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

16/12/9916 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

14/01/9914 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM:
83 LEONARD STREET
LONDON
EC2A 4QS

View Document

14/01/9914 January 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 ADOPT MEM AND ARTS 24/12/98

View Document

24/12/9824 December 1998 COMPANY NAME CHANGED
INLIMIT LIMITED
CERTIFICATE ISSUED ON 24/12/98

View Document

24/12/9824 December 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