INTERFLOW UK LIMITED

Company Documents

DateDescription
14/01/2514 January 2025 Removal of liquidator by court order

View Document

14/01/2514 January 2025 Appointment of a voluntary liquidator

View Document

09/10/249 October 2024 Liquidators' statement of receipts and payments to 2024-09-20

View Document

10/06/2410 June 2024 Registered office address changed from Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB to Azzurri House Walsall Business Park Walsall Road Walsall WS9 0RB on 2024-06-10

View Document

15/05/2415 May 2024 Registered office address changed from Emerald House 20 -22 Anchor Road Aldridge Walsall WS9 8PH England to Azzurri House Walsall Rbusiness Park Walsall Road Walsall WS9 0RB on 2024-05-15

View Document

07/12/237 December 2023 Liquidators' statement of receipts and payments to 2023-09-20

View Document

14/10/2214 October 2022 Liquidators' statement of receipts and payments to 2022-09-20

View Document

06/10/216 October 2021 Liquidators' statement of receipts and payments to 2021-09-20

View Document

05/10/185 October 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/185 October 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/10/185 October 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM EYE MANOR LEIGHTON SHREWSBURY SHROPSHIRE SY5 6SQ

View Document

03/08/183 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

20/03/1820 March 2018 APPOINTMENT TERMINATED, DIRECTOR DANIEL CHILLCOTT

View Document

04/08/174 August 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

28/04/1628 April 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/05/1511 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

28/04/1428 April 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

19/09/1319 September 2013 CURREXT FROM 27/10/2013 TO 31/10/2013

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/06/1316 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

24/07/1224 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

15/05/1215 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

03/05/113 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM VILLIERS CHILLCOTT / 31/10/2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL CHILLCOTT / 31/10/2009

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/07/098 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/05/0912 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM EYE MANOR LEIGHTON SHREWSBURY SHROPSHIRE SY5 6SQ UNITED KINGDOM

View Document

16/04/0916 April 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/04/0915 April 2009 COMPANY NAME CHANGED GIF UK LIMITED CERTIFICATE ISSUED ON 15/04/09

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM 2 WATER STREET BIRMINGHAM WEST MIDLANDS B3 1HP

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 LOCATION OF REGISTER OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

15/05/0415 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/05/046 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

08/05/038 May 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

08/04/028 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

10/05/0110 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/07/0018 July 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 27/10/00

View Document

17/05/0017 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 COMPANY NAME CHANGED APPROVED INDUSTRY LIMITED CERTIFICATE ISSUED ON 29/07/99

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 NEW SECRETARY APPOINTED

View Document

26/07/9926 July 1999 DIRECTOR RESIGNED

View Document

26/07/9926 July 1999 REGISTERED OFFICE CHANGED ON 26/07/99 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DN

View Document

26/07/9926 July 1999 NC INC ALREADY ADJUSTED 28/04/99

View Document

26/07/9926 July 1999 SECRETARY RESIGNED

View Document

26/07/9926 July 1999 ADOPT MEM AND ARTS 28/04/99

View Document

26/07/9926 July 1999 £ NC 1000/10000 28/04/

View Document

28/04/9928 April 1999 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