INTERACTIVE ANALYSIS LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 STRUCK OFF AND DISSOLVED

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

04/05/114 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

12/11/0912 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PETER HODGSON & CO LIMITED / 12/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN BURNS / 12/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 4 November 2009 with full list of shareholders

View Document

04/11/084 November 2008 RETURN MADE UP TO 04/11/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

13/12/0713 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0713 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 04/11/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

30/01/0730 January 2007 RETURN MADE UP TO 04/11/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 04/11/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

11/11/0511 November 2005 SECRETARY RESIGNED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 RETURN MADE UP TO 04/11/04; FULL LIST OF MEMBERS

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

03/04/043 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0431 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

31/12/0331 December 2003 RETURN MADE UP TO 04/11/03; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 NEW DIRECTOR APPOINTED

View Document

14/12/0314 December 2003 ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/08/03

View Document

14/12/0314 December 2003 REGISTERED OFFICE CHANGED ON 14/12/03 FROM: G OFFICE CHANGED 14/12/03 PASTHEAP FARM PEMBURY TUNBRIDGE WELLS KENT TN2 4BL

View Document

14/12/0314 December 2003 DIRECTOR RESIGNED

View Document

14/12/0314 December 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 04/11/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 12/11/01; FULL LIST OF MEMBERS

View Document

08/01/018 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/11/9929 November 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

30/09/9930 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

29/12/9829 December 1998 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

21/04/9721 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: G OFFICE CHANGED 09/04/97 NORTH HOUSE 198 HIGH STREET TONBRIDGE KENT TN9 1BE

View Document

12/03/9712 March 1997 RETURN MADE UP TO 23/11/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

19/03/9619 March 1996 REGISTERED OFFICE CHANGED ON 19/03/96 FROM: G OFFICE CHANGED 19/03/96 129-131 HIGH STREET TONBRIDGE KENT TN9 1DH

View Document

10/01/9610 January 1996 RETURN MADE UP TO 23/11/95; FULL LIST OF MEMBERS

View Document

20/06/9520 June 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/06/9520 June 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995

View Document

20/06/9520 June 1995

View Document

08/12/948 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/11/9423 November 1994 Incorporation

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