Advanced company searchLink opens in new window

INTERACTYX LIMITED

Company number SC161872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Jun 2008 88(2) Ad 05/04/08\gbp si 129713@0.01=1297.13\gbp ic 4524.83/5821.96\
20 Jun 2008 88(2) Ad 03/06/08\gbp si 81383@0.01=813.83\gbp ic 3711/4524.83\
13 Jun 2008 288a Director appointed alfred robert novas
15 Feb 2008 288a New director appointed
30 Jan 2008 288b Director resigned
29 Jan 2008 419a(Scot) Dec mort/charge *
15 Jan 2008 363a Return made up to 27/11/07; full list of members
10 Jan 2008 288c Director's particulars changed
10 Jan 2008 288c Director's particulars changed
10 Jan 2008 288c Director's particulars changed
09 Jan 2008 288b Director resigned
07 Nov 2007 88(2)R Ad 02/04/07-20/04/07 £ si 81375@.01=813 £ ic 3580/4393
07 Nov 2007 88(3) Particulars of contract relating to shares
07 Nov 2007 88(2)R Ad 20/04/07--------- £ si 4634@.01=46 £ ic 3534/3580
24 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
26 Jun 2007 88(2)R Ad 15/06/07-21/06/07 £ si 53226@.01=532 £ ic 3002/3534
14 Jun 2007 88(2)R Ad 02/11/06--------- £ si 17657@.01
14 Jun 2007 88(2)R Ad 20/04/07--------- £ si 86009@.01=860 £ ic 2142/3002
15 May 2007 225 Accounting reference date shortened from 31/03/07 to 31/12/06
12 Feb 2007 CERTNM Company name changed the enterprise library LIMITED\certificate issued on 12/02/07
12 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Agreements approved 02/02/07
12 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Nov 2006 363a Return made up to 27/11/06; full list of members
14 Nov 2006 288a New director appointed
07 Nov 2006 288a New director appointed