- Company Overview for INTERACTIVE (IRELAND) LIMITED (NI043541)
- Filing history for INTERACTIVE (IRELAND) LIMITED (NI043541)
- People for INTERACTIVE (IRELAND) LIMITED (NI043541)
- Charges for INTERACTIVE (IRELAND) LIMITED (NI043541)
- More for INTERACTIVE (IRELAND) LIMITED (NI043541)
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) |
---|---|---|---|
15 Dec 2015 | SH06 |
Cancellation of shares. Statement of capital on 23 October 2015
|
|
07 Jul 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
|
|
15 May 2015 | AP03 | Appointment of Mr David Conor O'neill as a secretary on 1 May 2015 | |
01 May 2015 | TM02 | Termination of appointment of Stephen Andrew Samuel Hamill as a secretary on 30 April 2015 | |
01 May 2015 | TM01 | Termination of appointment of Stephen Andrew Samuel Hamill as a director on 30 April 2015 | |
18 Apr 2015 | AP01 | Appointment of Mr David Conor O'neill as a director on 19 January 2015 | |
08 Apr 2015 | AA | Accounts for a medium company made up to 31 December 2014 | |
04 Jul 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-04
|
|
17 Jun 2014 | MR01 | Registration of charge 0435410001 | |
11 Jun 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
26 Jun 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
24 Apr 2013 | AA | Accounts for a small company made up to 31 December 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
27 Apr 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
29 Jun 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
08 Apr 2011 | AA | Accounts for a small company made up to 31 December 2010 | |
01 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders | |
01 Jul 2010 | CH01 | Director's details changed for Mr Kenneth Henderson Cheevers on 24 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mr Stephen Andrew Samuel Hamill on 24 June 2010 | |
01 Jul 2010 | CH01 | Director's details changed for Mr William Francis Philip Cheevers on 24 June 2010 | |
01 Jul 2010 | CH03 | Secretary's details changed for Stephen Andrew Samuel Hamill on 24 June 2010 | |
13 Apr 2010 | AA | Accounts for a small company made up to 31 December 2009 | |
25 Jul 2009 | 371S(NI) | 24/06/09 annual return shuttle | |
25 Jul 2009 | AC(NI) | 31/12/08 annual accts | |
01 Jul 2008 | 371S(NI) | 24/06/08 annual return shuttle |