INTERACTIVE OFFICE SYSTEMS LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 APPLICATION FOR STRIKING-OFF

View Document

08/05/138 May 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

07/05/137 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEE NICHOLSON / 13/11/2012

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/04/1230 April 2012 15/04/12 NO CHANGES

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

11/10/1111 October 2011 APPOINTMENT TERMINATED, SECRETARY SAMANTHA STOKES

View Document

09/05/119 May 2011 15/04/11 NO CHANGES

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

06/05/106 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA STOKES / 01/01/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LEE NICHOLSON / 01/01/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA STOKES / 01/01/2010

View Document

15/06/0915 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/04/0921 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

27/01/0927 January 2009 PREVEXT FROM 30/04/2008 TO 30/06/2008

View Document

02/05/082 May 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/08 FROM: 14 HOMEGROUND BUCKINGHAM INDUSTRIAL PARK BUCKINGHAM BUCKINGHAMSHIRE MK18 1UH

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/05/072 May 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

21/03/0721 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/05/0618 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

18/07/0518 July 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 REGISTERED OFFICE CHANGED ON 17/06/05 FROM: 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

09/03/059 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/11/048 November 2004 � NC 1000/61000 30/04/04

View Document

08/11/048 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 NC INC ALREADY ADJUSTED 30/04/04

View Document

13/04/0413 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

18/04/0318 April 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

09/05/029 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/04/0216 April 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

03/04/013 April 2001 REGISTERED OFFICE CHANGED ON 03/04/01 FROM: 8 WHITEFIELD LANE GREAT MISSENDEN BUCKINGHAMSHIRE HP16 0BH

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

22/05/9922 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

02/03/992 March 1999 S366A DISP HOLDING AGM 19/02/99 S252 DISP LAYING ACC 19/02/99 S386 DISP APP AUDS 19/02/99

View Document

08/05/988 May 1998 RETURN MADE UP TO 15/04/98; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/05/976 May 1997 NEW DIRECTOR APPOINTED

View Document

06/05/976 May 1997 REGISTERED OFFICE CHANGED ON 06/05/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

06/05/976 May 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 NEW SECRETARY APPOINTED

View Document

06/05/976 May 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information