CAFE INTERLUDE LTD

Company Documents

DateDescription
20/12/1620 December 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/09/1620 September 2016 NOTICE OF COMPLETION OF WINDING UP

View Document

13/05/1513 May 2015 ORDER OF COURT TO WIND UP

View Document

21/11/1421 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

19/10/1419 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/10/1328 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/10/1229 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR KEVIN WHITFIELD

View Document

25/10/1125 October 2011 Annual return made up to 14 October 2011 with full list of shareholders

View Document

24/10/1124 October 2011 REGISTERED OFFICE CHANGED ON 24/10/2011 FROM WHITFIELD HOUSE ST. JOHNS ROAD, WHITFIELD COURT MEADOWFIELD INDUSTRIAL ESTATE DURHAM DH7 8XL ENGLAND

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/11/1022 November 2010 18/12/09 STATEMENT OF CAPITAL GBP 120

View Document

09/11/109 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

22/04/1022 April 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

30/01/1030 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED WILLIAM WRAY PASCOE

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED LINDA HEDLEY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED KEVIN WHITFIELD

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED ANN RUMNEY

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED HELEN PASCOE

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED STEVEN ANDREW LITTLE

View Document

06/01/106 January 2010 18/12/09 STATEMENT OF CAPITAL GBP 119.00

View Document

06/01/106 January 2010 REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 13 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1SN UNITED KINGDOM

View Document

14/10/0914 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/0914 October 2009 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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