- Company Overview for NORTHERN INTERACTIVE LIMITED (04352466)
- Filing history for NORTHERN INTERACTIVE LIMITED (04352466)
- People for NORTHERN INTERACTIVE LIMITED (04352466)
- More for NORTHERN INTERACTIVE LIMITED (04352466)
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) |
---|---|---|---|
02 Feb 2016 | TM02 | Termination of appointment of Jennifer Victoria Chadwick as a secretary on 31 March 2015 | |
29 Jan 2016 | AR01 |
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
|
|
11 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 14 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
28 Jan 2015 | CH01 | Director's details changed for Mark Stuart Chadwick on 14 January 2015 | |
28 Jan 2015 | AD01 | Registered office address changed from St Georges's Court Winnington Avenue Northwich Cheshire CW8 4EE to 3 Nightingale Place Pendeford Business Park Wobaston Road Wolverhampton WV9 5HF on 28 January 2015 | |
28 Jan 2015 | CH03 | Secretary's details changed for Jennifer Victoria Chadwick on 14 January 2015 | |
28 Jan 2015 | CH01 | Director's details changed for Jennifer Victoria Chadwick on 14 January 2015 | |
03 Apr 2014 | AR01 |
Annual return made up to 14 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
|
|
31 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Jennifer Victoria Chadwick on 1 November 2013 | |
16 Jan 2014 | CH03 | Secretary's details changed for Jennifer Victoria Chadwick on 1 November 2013 | |
16 Jan 2014 | CH01 | Director's details changed for Mark Stuart Chadwick on 1 November 2013 | |
06 Feb 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
05 Feb 2013 | AR01 | Annual return made up to 14 January 2013 with full list of shareholders | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
22 Feb 2012 | AR01 | Annual return made up to 14 January 2012 with full list of shareholders | |
22 Feb 2012 | CH01 | Director's details changed for Mark Stuart Chadwick on 14 January 2012 | |
22 Feb 2012 | CH03 | Secretary's details changed for Jennifer Victoria Chadwick on 14 January 2012 | |
22 Feb 2012 | CH01 | Director's details changed for Jennifer Victoria Chadwick on 14 January 2012 | |
24 Jan 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 Jan 2011 | AR01 | Annual return made up to 14 January 2011 with full list of shareholders | |
08 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
05 Feb 2010 | AR01 | Annual return made up to 14 January 2010 with full list of shareholders | |
11 Mar 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |