Advanced company searchLink opens in new window

INTERACTIVE AIR LIMITED

Company number 04111316

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Feb 2005 363s Return made up to 21/11/04; full list of members
05 Jan 2004 AA Total exemption full accounts made up to 31 December 2002
06 Dec 2003 363s Return made up to 21/11/03; full list of members
12 Mar 2003 CERTNM Company name changed microgenix LIMITED\certificate issued on 12/03/03
11 Feb 2003 AA Total exemption full accounts made up to 31 December 2001
13 Dec 2002 363s Return made up to 21/11/02; full list of members
16 Aug 2002 287 Registered office changed on 16/08/02 from: water house thames road crayford dartford kent DA1 4TS
11 Jul 2002 288b Director resigned
18 Feb 2002 363s Return made up to 21/11/01; full list of members
24 Jan 2002 287 Registered office changed on 24/01/02 from: 150 aldersgte streeto london EC1A 4EJ
07 Jan 2002 88(2)R Ad 30/11/01--------- £ si 9340@1=9340 £ ic 660/10000
07 Jan 2002 288a New secretary appointed
27 Dec 2001 288b Secretary resigned
18 Dec 2001 123 Nc inc already adjusted 30/11/01
18 Dec 2001 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
18 Dec 2001 225 Accounting reference date extended from 30/11/01 to 31/12/01
18 Dec 2001 288a New director appointed
24 Nov 2001 395 Particulars of mortgage/charge
15 Mar 2001 CERTNM Company name changed housedesk LIMITED\certificate issued on 15/03/01
30 Jan 2001 287 Registered office changed on 30/01/01 from: 1 mitchell lane bristol BS1 6BU
29 Jan 2001 288a New secretary appointed
29 Jan 2001 288a New director appointed
29 Jan 2001 288b Director resigned
29 Jan 2001 288b Secretary resigned
28 Jan 2001 88(2)R Ad 23/01/01--------- £ si 659@1=659 £ ic 1/660