- Company Overview for INTERACT CARE LIMITED (04822716)
- Filing history for INTERACT CARE LIMITED (04822716)
- People for INTERACT CARE LIMITED (04822716)
- Charges for INTERACT CARE LIMITED (04822716)
- More for INTERACT CARE LIMITED (04822716)
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 Jun 2015 | MR04 | Satisfaction of charge 9 in full | |
20 May 2015 | CH01 | Director's details changed for Shaun Kenneth Joyce on 1 November 2012 | |
20 May 2015 | CH03 | Secretary's details changed for Shaun Kenneth Joyce on 1 November 2012 | |
20 May 2015 | CH01 | Director's details changed for Samantha Lee Joyce on 1 November 2012 | |
20 May 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
20 May 2015 | CH03 | Secretary's details changed for Shaun Kenneth Joyce on 1 November 2012 | |
20 May 2015 | CH01 | Director's details changed for Shaun Kenneth Joyce on 1 November 2012 | |
20 May 2015 | CH01 | Director's details changed for Samantha Lee Joyce on 1 November 2012 | |
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Apr 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Aug 2014 | AR01 |
Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
22 Aug 2014 | AD01 | Registered office address changed from , 27 Victoria Road, Consett, Durham, DH8 5AY to 25-26 Victoria Road Consett County Durham DH8 5BA on 22 August 2014 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2013 | SH02 | Consolidation of shares on 20 May 2013 | |
17 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 20 May 2013
|
|
14 Aug 2013 | AR01 |
Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-14
|
|
25 Jul 2013 | TM01 | Termination of appointment of Debra Reine as a director | |
11 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 |