OLDFIELD INTERACTIVE LTD

Company Documents

DateDescription
25/09/1225 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/06/1212 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/06/121 June 2012 APPLICATION FOR STRIKING-OFF

View Document

16/02/1216 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

08/06/118 June 2011 CURREXT FROM 31/12/2010 TO 30/06/2011

View Document

17/02/1117 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/08/0911 August 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

24/06/0924 June 2009 SECRETARY'S CHANGE OF PARTICULARS / FANNY OLDFIELD / 29/09/2007

View Document

18/06/0918 June 2009 SECRETARY'S CHANGE OF PARTICULARS / FANNY OLDFIELD / 03/09/2003

View Document

16/06/0916 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLDFIELD / 29/09/2007

View Document

03/11/083 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/08/0813 August 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/08/0812 August 2008 SECRETARY'S CHANGE OF PARTICULARS / FANNY OLDFIELD / 15/02/2008

View Document

24/07/0824 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL OLDFIELD / 15/02/2008

View Document

16/07/0716 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

28/03/0628 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

15/03/0515 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

16/11/0416 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/03/0425 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 REGISTERED OFFICE CHANGED ON 28/01/04 FROM: 112 JERMYN STREET LONDON SW1Y 6LS

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 NEW SECRETARY APPOINTED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

03/11/033 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

21/02/0321 February 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

06/03/026 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

23/11/0123 November 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 31/12/01

View Document

23/10/0123 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

16/03/0116 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/03/01

View Document

16/05/0016 May 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/0012 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/0012 May 2000 REGISTERED OFFICE CHANGED ON 12/05/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

12/05/0012 May 2000

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 COMPANY NAME CHANGED CHANCEOTHER LIMITED CERTIFICATE ISSUED ON 12/05/00

View Document

09/05/009 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 2000 SECRETARY RESIGNED

View Document

16/02/0016 February 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/02/0016 February 2000 Incorporation

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