About

Registered Number: 03805038
Date of Incorporation: 12/07/1999 (24 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 11/10/2016 (7 years and 6 months ago)
Registered Address: 36 Robbins Court, Emersons Green, Bristol, Avon, BS16 7BG

 

Call Centre Interim Management Ltd was founded on 12 July 1999 with its registered office in Bristol, it has a status of "Dissolved". There is only one director listed for the company at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NUTT, Anthony Michael 20 March 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 11 October 2016
GAZ1(A) - First notification of strike-off in London Gazette) 26 July 2016
DS01 - Striking off application by a company 14 July 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 26 March 2014
AR01 - Annual Return 16 July 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 07 April 2012
AR01 - Annual Return 04 August 2011
AA - Annual Accounts 15 April 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 02 August 2010
CH01 - Change of particulars for director 02 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 17 July 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 13 August 2007
AA - Annual Accounts 22 March 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 09 August 2005
AA - Annual Accounts 11 November 2004
363s - Annual Return 29 July 2004
AA - Annual Accounts 17 October 2003
363s - Annual Return 29 July 2003
AA - Annual Accounts 22 November 2002
363s - Annual Return 08 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 March 2001
288a - Notice of appointment of directors or secretaries 29 March 2001
AA - Annual Accounts 13 February 2001
363s - Annual Return 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
288a - Notice of appointment of directors or secretaries 19 October 1999
287 - Change in situation or address of Registered Office 19 October 1999
NEWINC - New incorporation documents 12 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.