INTERACTIVE FACILITIES MANAGEMENT LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
14/01/2514 January 2025 | Liquidators' statement of receipts and payments to 2024-11-11 |
22/07/2422 July 2024 | Registered office address changed from Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-22 |
12/07/2412 July 2024 | Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2a, 94 Wycliffe Road Northampton NN1 5JF on 2024-07-12 |
04/01/244 January 2024 | Liquidators' statement of receipts and payments to 2023-11-11 |
13/01/2313 January 2023 | Liquidators' statement of receipts and payments to 2022-11-11 |
05/01/225 January 2022 | Liquidators' statement of receipts and payments to 2021-11-11 |
17/04/1917 April 2019 | CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES |
19/12/1819 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
11/04/1811 April 2018 | CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/12/1731 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
13/04/1713 April 2017 | CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/12/1630 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 22 March 2016 with full list of shareholders |
21/04/1621 April 2016 | SECRETARY'S CHANGE OF PARTICULARS / SHUSHILA GOHIL / 01/05/2015 |
21/04/1621 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / SHUSHILA GOHIL / 01/05/2015 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/12/1526 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 22 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/04/1426 April 2014 | Annual return made up to 22 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
29/12/1329 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
21/04/1321 April 2013 | Annual return made up to 22 March 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
29/12/1229 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
28/03/1228 March 2012 | Annual return made up to 22 March 2012 with full list of shareholders |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
11/05/1111 May 2011 | Annual return made up to 22 March 2011 with full list of shareholders |
31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHUSHILA GOHIL / 01/01/2010 |
06/05/106 May 2010 | Annual return made up to 22 March 2010 with full list of shareholders |
06/05/106 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALAN SHIELDS / 01/01/2010 |
06/05/106 May 2010 | REGISTERED OFFICE CHANGED ON 06/05/2010 FROM 120 WAVERLEY ROAD HARROW MIDDLESEX HA2 9RE |
27/02/1027 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
07/05/097 May 2009 | RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS |
07/05/097 May 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SHUSHILA GOHIL / 01/06/2008 |
27/01/0927 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
30/07/0830 July 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
22/07/0822 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
16/07/0816 July 2008 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
11/04/0811 April 2008 | RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/06/074 June 2007 | RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS |
07/02/077 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/06/061 June 2006 | RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS |
10/02/0610 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
04/04/054 April 2005 | RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS |
04/02/054 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
15/05/0415 May 2004 | RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS |
03/02/043 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/05/0323 May 2003 | RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS |
06/02/036 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
11/06/0211 June 2002 | RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS |
24/01/0224 January 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
26/10/0126 October 2001 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0124 April 2001 | RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS |
11/11/0011 November 2000 | PARTICULARS OF MORTGAGE/CHARGE |
15/04/0015 April 2000 | NEW DIRECTOR APPOINTED |
15/04/0015 April 2000 | REGISTERED OFFICE CHANGED ON 15/04/00 FROM: 120 WAVERLEY ROAD HARROW MIDDLESEX HA2 9RE |
15/04/0015 April 2000 | NEW DIRECTOR APPOINTED |
15/04/0015 April 2000 | NEW SECRETARY APPOINTED |
29/03/0029 March 2000 | DIRECTOR RESIGNED |
29/03/0029 March 2000 | SECRETARY RESIGNED |
29/03/0029 March 2000 | REGISTERED OFFICE CHANGED ON 29/03/00 FROM: THE STUDIO SAINT NICHOLAS CLOSE, ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW |
22/03/0022 March 2000 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERACTIVE FACILITIES MANAGEMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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