INFOGRAMES LEARNING INTERACTIVE LIMITED

Company Documents

DateDescription
19/09/1319 September 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

19/06/1319 June 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

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 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 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

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

View Document

29/05/1229 May 2012 DECLARATION OF SOLVENCY

View Document

10/04/1210 April 2012 FIRST GAZETTE

View Document

28/02/1128 February 2011 DIRECTOR APPOINTED DENIS BUNMA

View Document

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

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

19/01/1019 January 2010 SAIL ADDRESS CREATED

View Document

19/01/1019 January 2010 REGISTERED OFFICE CHANGED ON 19/01/2010 FROM 9TH FLOOR LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ

View Document

19/01/1019 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

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

View Document

31/01/0931 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

17/12/0817 December 2008 REGISTERED OFFICE CHANGED ON 17/12/2008 FROM 9TH FLOOR LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ

View Document

17/12/0817 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

15/05/0815 May 2008 REGISTERED OFFICE CHANGED ON 15/05/2008 FROM LANDMARK HOUSE HAMMERSMITH BRIDGE ROAD LONDON W6 9EJ

View Document

15/05/0815 May 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

01/02/071 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

10/02/0610 February 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

28/02/0528 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

02/02/052 February 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

09/04/039 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 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 14/12/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 DIRECTOR RESIGNED

View Document

03/05/023 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 14/12/01; 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

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

View Document

19/10/0119 October 2001

View Document

17/10/0117 October 2001 COMPANY NAME CHANGED EUROPRESS INTERACTIVE LIMITED CERTIFICATE ISSUED ON 17/10/01

View Document

15/08/0115 August 2001 SECRETARY RESIGNED;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 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

22/12/0022 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 26/12/99

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

01/08/001 August 2000 DIRECTOR RESIGNED

View Document

10/07/0010 July 2000 NEW SECRETARY APPOINTED

View Document

10/07/0010 July 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 NEW DIRECTOR APPOINTED

View Document

17/04/0017 April 2000 DIRECTOR RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 14/12/99; FULL LIST OF MEMBERS

View Document

16/11/9916 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99

View Document

08/11/998 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

03/11/993 November 1999 SECRETARY RESIGNED

View Document

03/11/993 November 1999 NEW SECRETARY APPOINTED

View Document

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: ASHFIELD HOUSE 12 ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE

View Document

03/11/993 November 1999 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/08/993 August 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

03/03/993 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

19/02/9919 February 1999 ACC. REF. DATE SHORTENED FROM 28/02/99 TO 30/09/98

View Document

08/02/998 February 1999 RETURN MADE UP TO 14/12/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/12/989 December 1998 DELIVERY EXT'D 3 MTH 28/02/98

View Document

19/10/9819 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/9730 December 1997 RETURN MADE UP TO 14/12/97; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

24/04/9724 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/12/9627 December 1996 RETURN MADE UP TO 14/12/96; NO CHANGE OF MEMBERS

View Document

05/12/965 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/96

View Document

14/02/9614 February 1996 RETURN MADE UP TO 14/12/95; FULL LIST OF MEMBERS

View Document

21/12/9521 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95

View Document

13/12/9513 December 1995

View Document

13/12/9513 December 1995

View Document

13/12/9513 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 14/12/94; NO CHANGE OF MEMBERS

View Document

07/12/947 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94

View Document

13/01/9413 January 1994 RETURN MADE UP TO 14/12/93; FULL LIST OF MEMBERS

View Document

13/01/9413 January 1994

View Document

30/06/9330 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

12/05/9312 May 1993

View Document

12/05/9312 May 1993 RETURN MADE UP TO 14/12/92; FULL LIST OF MEMBERS

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 DIRECTOR RESIGNED

View Document

08/12/928 December 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/92

View Document

19/05/9219 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9219 May 1992

View Document

05/02/925 February 1992 RETURN MADE UP TO 14/12/91; FULL LIST OF MEMBERS

View Document

05/02/925 February 1992

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/91

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

01/08/911 August 1991

View Document

10/05/9110 May 1991 COMPANY NAME CHANGED INTERACTIVE PUBLISHING LIMITED CERTIFICATE ISSUED ON 13/05/91

View Document

10/04/9110 April 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 28/02

View Document

13/02/9013 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/9031 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

31/01/9031 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990

View Document

31/01/9031 January 1990

View Document

24/01/9024 January 1990 COMPANY NAME CHANGED FOCUSDATE LIMITED CERTIFICATE ISSUED ON 25/01/90

View Document

22/01/9022 January 1990 ALTER MEM AND ARTS 21/12/89

View Document

14/12/8914 December 1989 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