INTERFLEX LIMITED

Company Documents

DateDescription
03/06/253 June 2025 NewFinal Gazette dissolved following liquidation

View Document

03/06/253 June 2025 NewFinal Gazette dissolved following liquidation

View Document

03/03/253 March 2025 Notice of move from Administration to Dissolution

View Document

19/10/2419 October 2024 Administrator's progress report

View Document

08/05/248 May 2024 Statement of affairs with form AM02SOA/AM02SOC

View Document

26/04/2426 April 2024 Notice of deemed approval of proposals

View Document

11/04/2411 April 2024 Statement of administrator's proposal

View Document

06/04/246 April 2024 Registered office address changed from 10 Towerfield Road Shoeburyness Southend-on-Sea SS3 9QE England to C/O Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2024-04-06

View Document

23/03/2423 March 2024 Appointment of an administrator

View Document

27/02/2427 February 2024 Cessation of Peter David Ryder as a person with significant control on 2018-03-21

View Document

27/02/2427 February 2024 Notification of Interflex Holdings Limited as a person with significant control on 2018-03-21

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Satisfaction of charge 043218370004 in full

View Document

07/07/237 July 2023 Registration of charge 043218370005, created on 2023-07-05

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-29 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Confirmation statement made on 2022-11-13 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-11-13 with updates

View Document

10/08/2110 August 2021 Appointment of Mr Mark William Cardnell as a director on 2021-06-17

View Document

30/06/2130 June 2021 Registration of charge 043218370004, created on 2021-06-18

View Document

25/06/2125 June 2021 Registration of charge 043218370003, created on 2021-06-18

View Document

18/06/2118 June 2021 Satisfaction of charge 043218370002 in full

View Document

12/04/2112 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/11/2017 November 2020 CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES

View Document

24/06/2024 June 2020 REGISTERED OFFICE CHANGED ON 24/06/2020 FROM SUITE D WHITEGATES BUSINESS CENTRE ALEXANDER LANE SHENFIELD ESSEX CM15 8QF

View Document

10/06/2010 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 DIRECTOR APPOINTED MR JAMES GRIFFIN

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES

View Document

11/06/1911 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES

View Document

15/11/1815 November 2018 CESSATION OF DAVID WILLIAM WAREHAM AS A PSC

View Document

15/11/1815 November 2018 CESSATION OF GARY VICTOR BROOKER AS A PSC

View Document

15/11/1815 November 2018 PSC'S CHANGE OF PARTICULARS / MR PETER DAVID RYDER / 21/03/2018

View Document

09/07/189 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 ALTER ARTICLES 21/03/2018

View Document

05/04/185 April 2018 FINANCE DOCUMENTS 21/03/2018

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WAREHAM

View Document

23/03/1823 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043218370002

View Document

22/03/1822 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

24/10/1724 October 2017 SECRETARY APPOINTED MR MARK CARDNELL

View Document

24/10/1724 October 2017 APPOINTMENT TERMINATED, SECRETARY PETER RYDER

View Document

05/06/175 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

08/08/168 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/11/1513 November 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/11/1318 November 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

13/08/1313 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 SECOND FILING FOR FORM SH01

View Document

03/01/133 January 2013 Annual return made up to 13 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/10/1225 October 2012 27/09/12 STATEMENT OF CAPITAL GBP 200040

View Document

25/10/1225 October 2012 ADOPT ARTICLES 27/09/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/11/1124 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

17/05/1117 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/03/114 March 2011 REGISTERED OFFICE CHANGED ON 04/03/2011 FROM 10 TOWERFIELD ROAD SHOEBURYNESS ESSEX SS3 9QE

View Document

26/11/1026 November 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

03/06/103 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

16/11/0916 November 2009 Annual return made up to 13 November 2009 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM WAREHAM / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID RYDER / 16/11/2009

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY VICTOR BROOKER / 16/11/2009

View Document

22/09/0922 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0817 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 STATEMENT OF RIGHTS ATTACHED TO ALLOTTED SHARES

View Document

29/06/0729 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

05/12/065 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

20/06/0620 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/02/0616 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/11/0521 November 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/059 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/01/0528 January 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0414 October 2004 REGISTERED OFFICE CHANGED ON 14/10/04 FROM: 42 LONGAFORD WAY HUTTON BRENTWOOD ESSEX CM13 2LT

View Document

26/07/0426 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 REGISTERED OFFICE CHANGED ON 01/06/04 FROM: MIERS BUILDING HAWKESDEN ROAD ST NEOTS HUNTINGDON CAMBRIDGESHIRE PE19 1QS

View Document

27/11/0327 November 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: EDGE BARN 11 MARKET HALL ROYSTON HERTFORDSHIRE SG8 9JN

View Document

18/09/0318 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/09/039 September 2003 SECRETARY RESIGNED

View Document

09/09/039 September 2003 NEW SECRETARY APPOINTED

View Document

09/09/039 September 2003 NEW DIRECTOR APPOINTED

View Document

09/09/039 September 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

22/11/0122 November 2001 NEW SECRETARY APPOINTED

View Document

22/11/0122 November 2001 DIRECTOR RESIGNED

View Document

22/11/0122 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company