About

Registered Number: 04225315
Date of Incorporation: 30/05/2001 (22 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 23/12/2014 (9 years and 4 months ago)
Registered Address: Mercury House, 19-21 Chapel Street, Marlow, Buckinghamshire, SL7 3HN

 

Interactive Machine Management Ltd was registered on 30 May 2001 with its registered office in Marlow in Buckinghamshire. We don't currently know the number of employees at the organisation. This company has one director listed as Stead, Paul at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEAD, Paul 30 May 2001 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 December 2014
GAZ1(A) - First notification of strike-off in London Gazette) 09 September 2014
DS01 - Striking off application by a company 30 August 2014
AA - Annual Accounts 19 August 2014
AA01 - Change of accounting reference date 31 July 2014
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 17 June 2011
TM01 - Termination of appointment of director 31 May 2011
TM01 - Termination of appointment of director 31 May 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 21 June 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 29 July 2008
AA - Annual Accounts 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
363a - Annual Return 25 June 2007
AA - Annual Accounts 12 March 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 16 March 2006
363s - Annual Return 04 July 2005
AA - Annual Accounts 07 March 2005
287 - Change in situation or address of Registered Office 16 December 2004
363a - Annual Return 13 July 2004
288c - Notice of change of directors or secretaries or in their particulars 07 June 2004
AA - Annual Accounts 17 March 2004
363a - Annual Return 10 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 March 2003
AA - Annual Accounts 25 March 2003
363s - Annual Return 15 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2002
288b - Notice of resignation of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288a - Notice of appointment of directors or secretaries 25 October 2001
288b - Notice of resignation of directors or secretaries 25 October 2001
NEWINC - New incorporation documents 30 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.