INTERESTING IMPORTS LIMITED

Company Documents

DateDescription
28/02/1528 February 2015 Annual accounts small company total exemption made up to 30 November 2013

View Document

21/02/1521 February 2015 DISS40 (DISS40(SOAD))

View Document

02/12/142 December 2014 FIRST GAZETTE

View Document

11/08/1411 August 2014 Annual return made up to 7 July 2014 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

31/08/1331 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MAXWELL WRIGHT / 17/07/2012

View Document

08/07/138 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MAXWELL WRIGHT / 17/07/2012

View Document

08/07/138 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

01/11/121 November 2012 REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 41 WELL LANE HESWALL WIRRAL CH60 8NQ

View Document

29/08/1229 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/07/1217 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

14/07/1114 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/07/107 July 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 30 November 2008

View Document

30/10/0930 October 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

07/07/097 July 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/09/081 September 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/10/075 October 2007 DIRECTOR RESIGNED

View Document

02/08/072 August 2007 RETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07

View Document

14/08/0614 August 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 DIRECTOR RESIGNED

View Document

07/07/067 July 2006 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