INTERACTIVE MANUFACTURING LIMITED

04962639
28 CASTLE STREET HERTFORD HERTFORDSHIRE SG14 1HH

Documents

Documents
Date Category Description Pages
10 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
10 May 2024 insolvency Liquidation Voluntary Statement Of Affairs 11 Buy now
10 May 2024 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
10 May 2024 resolution Resolution 1 Buy now
16 Mar 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Mar 2024 gazette Gazette Notice Compulsory 1 Buy now
08 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2022 accounts Annual Accounts 9 Buy now
08 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Dec 2021 accounts Annual Accounts 9 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Jan 2021 accounts Annual Accounts 9 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
10 Jan 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 Jan 2020 officers Change of particulars for director (Mr Steven Roy Beard) 2 Buy now
06 Dec 2019 accounts Annual Accounts 7 Buy now
14 Dec 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Dec 2018 accounts Annual Accounts 7 Buy now
29 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Aug 2017 accounts Annual Accounts 8 Buy now
20 Dec 2016 accounts Annual Accounts 7 Buy now
23 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Nov 2016 officers Change of particulars for director (Mr Steven Roy Beard) 2 Buy now
22 Nov 2016 officers Change of particulars for director (Mr Steven Roy Beard) 2 Buy now
22 Dec 2015 accounts Annual Accounts 8 Buy now
10 Dec 2015 annual-return Annual Return 4 Buy now
23 Mar 2015 officers Termination of appointment of director (Alan Martin Perriss) 1 Buy now
10 Mar 2015 officers Termination of appointment of director (Colin Trevor Marchant) 1 Buy now
02 Mar 2015 officers Appointment of director (Mr Steven Roy Beard) 2 Buy now
02 Mar 2015 officers Termination of appointment of secretary (Victor Frederick Sanderson) 1 Buy now
02 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2014 annual-return Annual Return 6 Buy now
21 Nov 2014 accounts Annual Accounts 8 Buy now
13 Dec 2013 accounts Annual Accounts 8 Buy now
11 Dec 2013 annual-return Annual Return 5 Buy now
11 Dec 2013 officers Change of particulars for director (Mr Alan Martin Perriss) 2 Buy now
21 Dec 2012 accounts Annual Accounts 8 Buy now
11 Dec 2012 annual-return Annual Return 5 Buy now
15 Dec 2011 annual-return Annual Return 5 Buy now
15 Dec 2011 officers Change of particulars for director (Mr Colin Trevor Marchant) 2 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
20 Dec 2010 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 6 Buy now
18 Oct 2010 officers Termination of appointment of director (David O'leary) 2 Buy now
21 Dec 2009 annual-return Annual Return 5 Buy now
07 Dec 2009 accounts Annual Accounts 7 Buy now
16 Dec 2008 annual-return Return made up to 13/11/08; full list of members 4 Buy now
05 Nov 2008 accounts Annual Accounts 7 Buy now
16 Jan 2008 accounts Annual Accounts 7 Buy now
18 Dec 2007 annual-return Return made up to 13/11/07; no change of members 7 Buy now
09 Jan 2007 annual-return Return made up to 13/11/06; full list of members 7 Buy now
21 Nov 2006 accounts Annual Accounts 7 Buy now
27 Feb 2006 officers Director resigned 1 Buy now
20 Dec 2005 annual-return Return made up to 13/11/05; full list of members 8 Buy now
13 Sep 2005 accounts Annual Accounts 6 Buy now
08 Sep 2005 officers New director appointed 2 Buy now
16 Mar 2005 capital Ad 15/02/05--------- £ si 2@1=2 £ ic 6/8 2 Buy now
17 Dec 2004 annual-return Return made up to 13/11/04; full list of members 7 Buy now
09 Sep 2004 officers Director resigned 2 Buy now
31 Dec 2003 accounts Accounting reference date extended from 30/11/04 to 31/03/05 1 Buy now
13 Dec 2003 officers New director appointed 2 Buy now
13 Dec 2003 officers New director appointed 2 Buy now
13 Dec 2003 officers New director appointed 2 Buy now
13 Dec 2003 officers New secretary appointed;new director appointed 2 Buy now
12 Dec 2003 capital Ad 26/11/03--------- £ si 3@1=3 £ ic 1/4 2 Buy now
21 Nov 2003 officers Secretary resigned 1 Buy now
21 Nov 2003 officers Director resigned 1 Buy now
13 Nov 2003 incorporation Incorporation Company 16 Buy now