INTERCONNECT DESIGN SERVICES LIMITED
Company number 06308529
- Company Overview for INTERCONNECT DESIGN SERVICES LIMITED (06308529)
- Filing history for INTERCONNECT DESIGN SERVICES LIMITED (06308529)
- People for INTERCONNECT DESIGN SERVICES LIMITED (06308529)
- More for INTERCONNECT DESIGN SERVICES LIMITED (06308529)
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) |
---|---|---|---|
23 Aug 2012 | TM02 | Termination of appointment of Paul Ovenden as a secretary | |
03 May 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Aug 2011 | AR01 | Annual return made up to 10 July 2011 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
27 Jul 2010 | AR01 | Annual return made up to 10 July 2010 with full list of shareholders | |
27 Jul 2010 | CH01 | Director's details changed for Paul Ovenden on 10 July 2010 | |
07 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
05 Sep 2009 | 363a | Return made up to 10/07/09; full list of members | |
05 Sep 2009 | 287 | Registered office changed on 05/09/2009 from queens house queens square attleborough norfolk NR172AE uk | |
14 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
15 Jan 2009 | 287 | Registered office changed on 15/01/2009 from 7 tennyson way thetford norfolk IP24 1LD | |
15 Jan 2009 | 288a | Secretary appointed ms clare louise seys | |
15 Jan 2009 | 288b | Appointment terminated secretary melissa smith | |
04 Aug 2008 | 363a | Return made up to 10/07/08; full list of members | |
11 Jul 2007 | 288b | Secretary resigned | |
10 Jul 2007 | NEWINC | Incorporation |