INTERNET DIRECTORY LIMITED

Company Documents

DateDescription
05/11/195 November 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

20/08/1920 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/08/1913 August 2019 APPLICATION FOR STRIKING-OFF

View Document

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/05/1829 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

02/03/162 March 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/01/1530 January 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/08/1410 August 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/03/1327 March 2013 Annual return made up to 30 January 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

07/03/127 March 2012 Annual return made up to 30 January 2012 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

25/02/1125 February 2011 Annual return made up to 30 January 2011 with full list of shareholders

View Document

25/09/1025 September 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

20/02/1020 February 2010 Annual return made up to 30 January 2010 with full list of shareholders

View Document

20/02/1020 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL PETER HODGES / 30/01/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

27/02/0927 February 2009 APPOINTMENT TERMINATED SECRETARY SUSAN HODGES

View Document

27/02/0927 February 2009 RETURN MADE UP TO 30/01/09; FULL LIST OF MEMBERS

View Document

03/07/083 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

31/01/0831 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

31/01/0831 January 2008 RETURN MADE UP TO 30/01/08; FULL LIST OF MEMBERS

View Document

27/09/0727 September 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/11/061 November 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

12/12/0512 December 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

18/10/0318 October 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

09/06/039 June 2003 REGISTERED OFFICE CHANGED ON 09/06/03 FROM: 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

20/09/0220 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

21/09/0121 September 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/12/0019 December 2000 REGISTERED OFFICE CHANGED ON 19/12/00 FROM: 27 OLD GLOUCESTER STREET LONDON WC1N 3XX

View Document

23/10/0023 October 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

24/01/0024 January 2000 AMENDED FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/01/0024 January 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

14/09/9914 September 1999 RETURN MADE UP TO 13/09/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

09/07/999 July 1999 REGISTERED OFFICE CHANGED ON 09/07/99 FROM: WINTERBROOK HOUSE ANCHOR STREET TUNSTEAD NORWICH NR12 8HR

View Document

27/01/9927 January 1999 REGISTERED OFFICE CHANGED ON 27/01/99 FROM: 90-100 SYDNEY STREET CHELSEA LONDON SW3 6NJ

View Document

23/12/9823 December 1998 RETURN MADE UP TO 13/09/98; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

24/03/9824 March 1998 REGISTERED OFFICE CHANGED ON 24/03/98 FROM: WINTERBROOK HOUSE ANCHOR STREET TUNSTEAD NORFOLK NR12 8HR

View Document

03/10/973 October 1997 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

04/03/974 March 1997 STRIKE-OFF ACTION DISCONTINUED

View Document

04/03/974 March 1997 FIRST GAZETTE

View Document

28/02/9728 February 1997 EXEMPTION FROM APPOINTING AUDITORS 31/10/96

View Document

28/02/9728 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

28/02/9728 February 1997 REGISTERED OFFICE CHANGED ON 28/02/97

View Document

19/09/9519 September 1995 DIRECTOR RESIGNED

View Document

19/09/9519 September 1995 SECRETARY RESIGNED

View Document

19/09/9519 September 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 REGISTERED OFFICE CHANGED ON 19/09/95 FROM: SCORPIO HOUSE 102 SYDNEY STREET CHELSEA. LONDON. SW3 6NJ.

View Document

19/09/9519 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

19/09/9519 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 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