INTERACTIVE DEVELOPMENTS LTD.

Company Documents

DateDescription
25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
WIMBLEDON BRIDGE HOUSE C/O PARITY GROUP PLC
FIRST FLOOR 1 HARTFIELD ROAD WIMBLEDON
LONDON
SW19 3RU

View Document

01/09/141 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

12/06/1412 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/09/1316 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/09/124 September 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

14/03/1214 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

06/09/116 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

12/05/1112 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/04/117 April 2011 SECRETARY APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR IAN KETCHIN

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, SECRETARY IAN KETCHIN

View Document

01/04/111 April 2011 DIRECTOR APPOINTED MR ALASTAIR JOHN LOMOND WOOLLEY

View Document

09/09/109 September 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR ALWYN WELCH

View Document

05/05/105 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/09/091 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/07/0910 July 2009 DIRECTOR APPOINTED MR IAN MALCOLM KETCHIN

View Document

10/07/0910 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN HUGHES

View Document

19/09/0819 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/09/083 September 2008 REGISTERED OFFICE CHANGED ON 03/09/2008 FROM
WIMBLEDON BRIDGE HOUSE
1 HARTFIELD ROAD
WIMBLEDON
LONDON
SW19 3RU

View Document

03/09/083 September 2008 RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS

View Document

18/09/0718 September 2007 NEW SECRETARY APPOINTED

View Document

18/09/0718 September 2007 SECRETARY RESIGNED

View Document

26/07/0726 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM:
THAVIES INN HOUSE 7TH FLOOR
3-4 HOLBORN CIRCUS
LONDON
EC1N 2HA

View Document

27/09/0627 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/09/0615 September 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

27/03/0627 March 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0521 September 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM:
16 SAINT MARTINS LE GRAND
LONDON
EC1A 4NA

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

08/08/058 August 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

03/05/053 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 NEW SECRETARY APPOINTED

View Document

18/04/0518 April 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

29/10/0429 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

15/09/0415 September 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

26/03/0326 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/10/023 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 NEW DIRECTOR APPOINTED

View Document

30/04/0130 April 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS

View Document

04/10/004 October 2000 DIRECTOR RESIGNED

View Document

15/09/0015 September 2000 RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 DIRECTOR RESIGNED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW DIRECTOR APPOINTED

View Document

07/02/007 February 2000 NEW SECRETARY APPOINTED

View Document

07/02/007 February 2000 DIRECTOR RESIGNED

View Document

07/02/007 February 2000 REGISTERED OFFICE CHANGED ON 07/02/00 FROM:
7/8 BRICKFIELD BUSINESS CENTRE
60 MANCHESTER ROAD
NORTHWICH
CHESHIRE CW9 7LS

View Document

11/01/0011 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

05/11/985 November 1998 REGISTERED OFFICE CHANGED ON 05/11/98 FROM:
7/8 BRICKFIELD BUSINESS CENTRE
60 MANCHESTER ROAD
NORTHWICH
CW9 7LS

View Document

01/10/981 October 1998 RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 ￯﾿ᄑ NC 100/1000
23/09/97

View Document

27/11/9727 November 1997 NC INC ALREADY ADJUSTED 23/09/97

View Document

27/11/9727 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/09/97

View Document

27/11/9727 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 23/09/97

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/10/9722 October 1997 RETURN MADE UP TO 26/09/97; CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 NEW DIRECTOR APPOINTED

View Document

14/02/9714 February 1997 REGISTERED OFFICE CHANGED ON 14/02/97 FROM:
ABACUS HOUSE
183 LONDON ROAD SOUTH
POYNTON STOCKPORT
CHESHIRE CW12 1LQ

View Document

10/01/9710 January 1997 RETURN MADE UP TO 26/09/96; FULL LIST OF MEMBERS

View Document

15/10/9615 October 1996 STRIKE-OFF ACTION SUSPENDED

View Document

15/10/9615 October 1996 FIRST GAZETTE

View Document

04/01/964 January 1996 ACCOUNTING REF. DATE SHORT FROM 31/07 TO 31/12

View Document

01/09/951 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94

View Document

10/10/9410 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED

View Document

14/07/9414 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM:
THE DAIRY HOUSE
MONEYROW GREEN
HOLYPORT, MAIDENHEAD
BERKSHIRE SL6 2ND

View Document

14/07/9414 July 1994 CONVERTING SHARES 01/06/94

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/06/945 June 1994 NC INC ALREADY ADJUSTED 01/09/92

View Document

05/06/945 June 1994 NC INC ALREADY ADJUSTED
01/09/92

View Document

30/09/9330 September 1993 RETURN MADE UP TO 26/09/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 NEW DIRECTOR APPOINTED

View Document

20/07/9320 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 26/09/92; FULL LIST OF MEMBERS

View Document

07/10/917 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

26/09/9126 September 1991 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