INTERACTION MEDIA LIMITED

Company Documents

DateDescription
31/03/1131 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/03/2011:LIQ. CASE NO.1

View Document

31/03/1131 March 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00004731,00008975

View Document

31/03/1131 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/03/2011:LIQ. CASE NO.1

View Document

14/03/1114 March 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

25/11/1025 November 2010 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

08/11/108 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

28/09/1028 September 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004731,00008975

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM THORNE LANCASTER PARKER 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HN

View Document

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/04/1016 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

05/02/105 February 2010 PREVEXT FROM 31/03/2009 TO 30/09/2009

View Document

03/07/093 July 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

16/04/0916 April 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED DIRECTOR FRANCES TRAHERNE WILLIAMS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER DAVIES

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR LENIA JOSEPHIDES

View Document

21/07/0821 July 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06

View Document

09/08/069 August 2006 DIRECTOR RESIGNED

View Document

05/06/065 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

27/05/0527 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/05/039 May 2003 REGISTERED OFFICE CHANGED ON 09/05/03 FROM: G OFFICE CHANGED 09/05/03 12TH FLOOR SOUTHGATE HOUSE STEVENAGE HERTFORDSHIRE SG1 1HG

View Document

28/04/0328 April 2003 AUDITOR'S RESIGNATION

View Document

01/11/021 November 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

02/10/022 October 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/03/02

View Document

30/04/0230 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/0223 April 2002 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0223 April 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW DIRECTOR APPOINTED

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 SECRETARY RESIGNED

View Document

15/03/0215 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/03/0215 March 2002 � NC 1000/1000000 10/0

View Document

15/03/0215 March 2002 NC INC ALREADY ADJUSTED 10/09/01

View Document

11/10/0111 October 2001 NEW SECRETARY APPOINTED

View Document

11/10/0111 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

05/10/015 October 2001 COMPANY NAME CHANGED HOTBUY LIMITED CERTIFICATE ISSUED ON 05/10/01

View Document

13/09/0113 September 2001 REGISTERED OFFICE CHANGED ON 13/09/01 FROM: G OFFICE CHANGED 13/09/01 235 OLD MARYLEBONE ROAD LONDON NW1 5QT

View Document

10/04/0110 April 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • PRS NOMINEE 1 LIMITED


  • 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