INFOGRAMES INTERACTIVE DIRECT LIMITED

03688405
KPMG LLP 15 CANADA SQUARE CANARY WHARF LONDON E14 5GL

Documents

Documents
Date Category Description Pages
13 Jul 2016 gazette Gazette Dissolved Liquidation 1 Buy now
13 Apr 2016 insolvency Liquidation Voluntary Members Return Of Final Meeting 4 Buy now
28 Jul 2015 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
10 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
11 Jun 2014 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
24 Dec 2013 insolvency Liquidation Voluntary Cease To Act As Liquidator 1 Buy now
04 Jun 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 4 Buy now
29 May 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
29 May 2012 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
29 May 2012 resolution Resolution 1 Buy now
29 May 2012 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
10 Apr 2012 gazette Gazette Notice Compulsary 1 Buy now
28 Feb 2011 officers Termination of appointment of director (Mark Passam) 1 Buy now
28 Feb 2011 officers Appointment of director (Denis Bunma) 2 Buy now
13 Dec 2010 annual-return Annual Return 4 Buy now
13 Oct 2010 accounts Annual Accounts 6 Buy now
22 Jun 2010 officers Termination of appointment of secretary (Adam Carroll) 1 Buy now
21 Jan 2010 annual-return Annual Return 5 Buy now
21 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Jan 2010 address Change Sail Address Company 1 Buy now
03 Jan 2010 accounts Annual Accounts 6 Buy now
25 Mar 2009 accounts Annual Accounts 6 Buy now
12 Dec 2008 annual-return Return made up to 12/12/08; full list of members 3 Buy now
21 Oct 2008 officers Appointment terminated director jeremy wigmore 1 Buy now
14 Feb 2008 accounts Annual Accounts 6 Buy now
09 Jan 2008 annual-return Return made up to 12/12/07; full list of members 2 Buy now
09 Jan 2008 address Registered office changed on 09/01/08 from: landmark house hammersmith bridge road london W6 9EJ 1 Buy now
20 Jun 2007 accounts Annual Accounts 10 Buy now
15 Jan 2007 annual-return Return made up to 12/12/06; full list of members 7 Buy now
10 Feb 2006 annual-return Return made up to 12/12/05; full list of members 7 Buy now
05 Feb 2006 accounts Annual Accounts 9 Buy now
12 Apr 2005 accounts Annual Accounts 12 Buy now
02 Feb 2005 officers Director resigned 1 Buy now
02 Feb 2005 officers Director resigned 1 Buy now
02 Feb 2005 officers Director resigned 1 Buy now
02 Feb 2005 accounts Delivery ext'd 3 mth 31/03/04 1 Buy now
02 Feb 2005 officers New director appointed 4 Buy now
02 Feb 2005 officers New director appointed 4 Buy now
25 Jan 2005 annual-return Return made up to 12/12/04; full list of members 7 Buy now
16 Aug 2004 accounts Annual Accounts 12 Buy now
05 Feb 2004 accounts Delivery ext'd 3 mth 31/03/03 1 Buy now
26 Jan 2004 accounts Annual Accounts 13 Buy now
13 Jan 2004 annual-return Return made up to 12/12/03; full list of members 7 Buy now
11 Apr 2003 accounts Delivery ext'd 3 mth 30/06/02 1 Buy now
02 Apr 2003 accounts Accounting reference date shortened from 30/06/03 to 31/03/03 1 Buy now
13 Jan 2003 annual-return Return made up to 12/12/02; full list of members 7 Buy now
03 Jul 2002 accounts Annual Accounts 12 Buy now
08 May 2002 officers Director resigned 1 Buy now
08 Apr 2002 officers New director appointed 7 Buy now
16 Jan 2002 annual-return Return made up to 12/12/01; full list of members 7 Buy now
19 Dec 2001 accounts Accounting reference date extended from 31/12/01 to 30/06/02 1 Buy now
04 Nov 2001 address Registered office changed on 04/11/01 from: 2 roundwood avenue stockley park uxbridge middlesex UB11 1AZ 1 Buy now
19 Oct 2001 accounts Delivery ext'd 3 mth 31/12/00 2 Buy now
15 Aug 2001 officers Director resigned 1 Buy now
15 Aug 2001 officers Director resigned 1 Buy now
15 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
15 Aug 2001 officers New secretary appointed 2 Buy now
06 Aug 2001 officers Secretary resigned;director resigned 1 Buy now
06 Aug 2001 officers New secretary appointed 2 Buy now
06 Aug 2001 officers Director resigned 1 Buy now
06 Aug 2001 officers Director resigned 1 Buy now
06 Aug 2001 officers New secretary appointed 2 Buy now
15 Mar 2001 officers New director appointed 3 Buy now
15 Mar 2001 officers New director appointed 2 Buy now
15 Mar 2001 officers New director appointed 3 Buy now
30 Jan 2001 change-of-name Certificate Change Of Name Company 2 Buy now
05 Jan 2001 accounts Annual Accounts 12 Buy now
22 Dec 2000 annual-return Return made up to 12/12/00; full list of members 5 Buy now
10 Jul 2000 officers New director appointed 2 Buy now
10 Jul 2000 officers Secretary resigned;director resigned 1 Buy now
10 Jul 2000 officers New secretary appointed 2 Buy now
16 Dec 1999 annual-return Return made up to 12/12/99; full list of members 7 Buy now
14 Jan 1999 officers Secretary resigned 1 Buy now
14 Jan 1999 officers Secretary resigned;director resigned 1 Buy now
14 Jan 1999 officers Director resigned 1 Buy now
14 Jan 1999 officers Director resigned 1 Buy now
14 Jan 1999 officers New secretary appointed;new director appointed 15 Buy now
14 Jan 1999 officers New director appointed 15 Buy now
14 Jan 1999 capital Ad 24/12/98--------- £ si 98@1=98 £ ic 2/100 2 Buy now
14 Jan 1999 address Registered office changed on 14/01/99 from: 83 leonard street london EC2A 4QS 1 Buy now
14 Jan 1999 address Location of register of members (non legible) 1 Buy now
14 Jan 1999 officers New secretary appointed;new director appointed 2 Buy now
14 Jan 1999 officers New director appointed 2 Buy now
14 Jan 1999 resolution Resolution 47 Buy now
24 Dec 1998 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 1998 incorporation Incorporation Company 9 Buy now