About

Registered Number: 06906104
Date of Incorporation: 14/05/2009 (15 years and 11 months ago)
Company Status: Liquidation
Registered Address: The Union Building 5th Floor, 51-59 Rose Lane, Norwich, NR1 1BY

 

Established in 2009, Interactive Business Technology Group Ltd are based in Norwich, it's status at Companies House is "Liquidation". The current directors of the organisation are listed as Interactive Asset Management Ltd, Grady, Trudee Marie, Grady, Lyndsey, Norman, Nicholas, Smith, Amanda, Equity Partners Group Ltd, Medici Merchants Ltd at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRADY, Trudee Marie 08 June 2009 - 1
GRADY, Lyndsey 01 April 2015 15 March 2016 1
NORMAN, Nicholas 25 February 2011 02 July 2015 1
SMITH, Amanda 14 May 2009 03 June 2009 1
EQUITY PARTNERS GROUP LTD 03 June 2009 28 July 2015 1
MEDICI MERCHANTS LTD 15 May 2009 25 February 2011 1
Secretary Name Appointed Resigned Total Appointments
INTERACTIVE ASSET MANAGEMENT LTD 01 April 2015 - 1

Filing History

Document Type Date
LIQ14 - N/A 18 September 2020
LIQ03 - N/A 31 July 2019
AD01 - Change of registered office address 03 August 2018
RESOLUTIONS - N/A 30 July 2018
LIQ02 - N/A 30 July 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 08 December 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 24 May 2016
AR01 - Annual Return 20 April 2016
TM01 - Termination of appointment of director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
CH01 - Change of particulars for director 15 March 2016
TM02 - Termination of appointment of secretary 15 March 2016
AD01 - Change of registered office address 05 January 2016
AA - Annual Accounts 18 December 2015
AP04 - Appointment of corporate secretary 16 September 2015
AP01 - Appointment of director 16 September 2015
AR01 - Annual Return 28 July 2015
TM01 - Termination of appointment of director 28 July 2015
TM01 - Termination of appointment of director 23 July 2015
AR01 - Annual Return 03 June 2015
CH01 - Change of particulars for director 03 June 2015
AA - Annual Accounts 05 December 2014
TM01 - Termination of appointment of director 12 August 2014
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 10 February 2014
AA - Annual Accounts 13 December 2013
TM01 - Termination of appointment of director 09 December 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 08 June 2012
AP01 - Appointment of director 08 June 2012
AA - Annual Accounts 22 December 2011
AA - Annual Accounts 21 June 2011
AR01 - Annual Return 31 May 2011
RESOLUTIONS - N/A 11 March 2011
SH01 - Return of Allotment of shares 11 March 2011
AP01 - Appointment of director 28 February 2011
AA01 - Change of accounting reference date 28 February 2011
TM01 - Termination of appointment of director 28 February 2011
CERTNM - Change of name certificate 27 May 2010
AR01 - Annual Return 14 May 2010
CH04 - Change of particulars for corporate secretary 14 May 2010
CH02 - Change of particulars for corporate director 14 May 2010
CH02 - Change of particulars for corporate director 14 May 2010
CONNOT - N/A 30 March 2010
288b - Notice of resignation of directors or secretaries 16 June 2009
288a - Notice of appointment of directors or secretaries 15 June 2009
287 - Change in situation or address of Registered Office 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 11 June 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
NEWINC - New incorporation documents 14 May 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.