- Company Overview for INTERNET ON DEMAND LIMITED (05409009)
- Filing history for INTERNET ON DEMAND LIMITED (05409009)
- People for INTERNET ON DEMAND LIMITED (05409009)
- Insolvency for INTERNET ON DEMAND LIMITED (05409009)
- More for INTERNET ON DEMAND LIMITED (05409009)
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) |
---|---|---|---|
22 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Nov 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 November 2010 | |
22 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2010 | |
12 Feb 2010 | 4.68 | Liquidators' statement of receipts and payments to 31 January 2010 | |
18 Aug 2009 | 4.68 | Liquidators' statement of receipts and payments to 31 July 2009 | |
04 Jun 2009 | 287 | Registered office changed on 04/06/2009 from xl business solutions 1ST flooor 2-4 market street cleckheaton BD19 5AJ | |
01 Aug 2008 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Jun 2008 | 2.24B | Administrator's progress report to 2 August 2008 | |
24 Oct 2007 | 2.23B | Result of meeting of creditors | |
11 Oct 2007 | 2.17B | Statement of administrator's proposal | |
15 Aug 2007 | 2.12B | Appointment of an administrator | |
15 Aug 2007 | 287 | Registered office changed on 15/08/07 from: victoria spring business park wakefield road liversedge west yorkshire WF15 6BE | |
02 May 2007 | AA | Total exemption small company accounts made up to 31 March 2006 | |
25 May 2006 | 363s | Return made up to 31/03/06; full list of members | |
25 May 2006 | 363(288) |
Director's particulars changed
|
|
16 Jun 2005 | 288a | New secretary appointed | |
16 Jun 2005 | 288b | Secretary resigned | |
31 Mar 2005 | NEWINC | Incorporation |