CUSTOMER INTERFACE LIMITED

Company Documents

DateDescription
20/07/1120 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/04/1120 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2011

View Document

20/04/1120 April 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

20/04/1120 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2011

View Document

13/10/1013 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2010

View Document

23/04/1023 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/03/2010

View Document

12/10/0912 October 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/09/2009

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM DENNIS PUBLISHING GROUP 9-11 KINGLY STREET LONDON W1B 5PN

View Document

29/10/0829 October 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/10/0829 October 2008 SPECIAL RESOLUTION TO WIND UP

View Document

29/10/0829 October 2008 RESOLUTION INSOLVENCY:SPECIAL RESOLUTION "IN SPECIE"

View Document

29/10/0829 October 2008 DECLARATION OF SOLVENCY

View Document

24/01/0824 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/01/0824 January 2008 NEW SECRETARY APPOINTED

View Document

14/01/0814 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: HOLLYBROOK THEALE WEDMORE SOMERSET BS28 4SL

View Document

22/11/0722 November 2007 REGISTERED OFFICE CHANGED ON 22/11/07 FROM: 7 CARY COURT BANCOMBE ROAD TRADING ESTATE SOMERTON SOMERSET TA11 6TB

View Document

01/02/071 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

20/05/0520 May 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

31/08/0431 August 2004 NEW DIRECTOR APPOINTED

View Document

25/08/0425 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 SECRETARY RESIGNED

View Document

11/08/0411 August 2004 REGISTERED OFFICE CHANGED ON 11/08/04 FROM: JAMES STREET WEST GREEN PARK BATH BA1 2BU

View Document

11/08/0411 August 2004 NEW SECRETARY APPOINTED

View Document

05/07/045 July 2004 NEW DIRECTOR APPOINTED

View Document

23/04/0423 April 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/02/0410 February 2004 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 DIRECTOR RESIGNED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/08/0312 August 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

08/05/028 May 2002 NEW DIRECTOR APPOINTED

View Document

06/03/026 March 2002 NEW DIRECTOR APPOINTED

View Document

21/01/0221 January 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

20/06/0020 June 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

14/06/0014 June 2000 NEW DIRECTOR APPOINTED

View Document

05/05/005 May 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

25/02/9925 February 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 09/11/98; FULL LIST OF MEMBERS

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

02/03/982 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

14/11/9714 November 1997 RETURN MADE UP TO 09/11/97; NO CHANGE OF MEMBERS

View Document

11/04/9711 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 09/11/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 SECRETARY RESIGNED

View Document

28/06/9628 June 1996

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996 NEW DIRECTOR APPOINTED

View Document

28/06/9628 June 1996

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995

View Document

26/05/9526 May 1995 NEW DIRECTOR APPOINTED

View Document

16/03/9516 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

17/11/9417 November 1994 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

17/11/9417 November 1994

View Document

28/09/9428 September 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9426 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/06/94

View Document

26/08/9426 August 1994 £ NC 1000/15000 29/06/94

View Document

26/08/9426 August 1994 NC INC ALREADY ADJUSTED 29/06/94

View Document

15/07/9415 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

10/12/9310 December 1993 NEW DIRECTOR APPOINTED

View Document

10/12/9310 December 1993 DIRECTOR RESIGNED

View Document

10/12/9310 December 1993 RETURN MADE UP TO 09/11/93; FULL LIST OF MEMBERS

View Document

10/12/9310 December 1993

View Document

06/08/936 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/938 July 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/05/9321 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/03/9311 March 1993

View Document

11/03/9311 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/03/938 March 1993 COMPANY NAME CHANGED SIMPLEQUEST SERVICES LIMITED CERTIFICATE ISSUED ON 09/03/93

View Document

08/01/938 January 1993 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/938 January 1993

View Document

08/01/938 January 1993 REGISTERED OFFICE CHANGED ON 08/01/93 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

09/11/929 November 1992 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