INTERAX ACCOUNTANCY SERVICES LTD.
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
28/10/2428 October 2024 | Statement of affairs |
25/10/2425 October 2024 | Notice to Registrar of Companies of Notice of disclaimer |
19/10/2419 October 2024 | Appointment of a voluntary liquidator |
19/10/2419 October 2024 | Resolutions |
19/10/2419 October 2024 | Registered office address changed from Unit 1 Gannaway Lane Tewkesbury Glos GL20 8FD England to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2024-10-19 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-02 with updates |
21/05/2421 May 2024 | Total exemption full accounts made up to 2023-06-30 |
19/06/2319 June 2023 | Confirmation statement made on 2023-06-02 with no updates |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
07/06/237 June 2023 | Compulsory strike-off action has been discontinued |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
06/06/236 June 2023 | First Gazette notice for compulsory strike-off |
02/06/232 June 2023 | Total exemption full accounts made up to 2022-06-30 |
17/02/2317 February 2023 | Termination of appointment of Susan Gibbs as a director on 2023-02-15 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
06/12/216 December 2021 | Registered office address changed from Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to Unit 1 Gannaway Lane Tewkesbury Glos GL20 8FD on 2021-12-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
02/07/202 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 02/06/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 02/06/19, NO UPDATES |
31/03/1931 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES |
30/03/1830 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN FIELD / 05/11/2017 |
06/11/176 November 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MISS SUSAN GIBBS / 05/11/2017 |
17/07/1717 July 2017 | APPOINTMENT TERMINATED, SECRETARY MARGARET GARDNER |
17/07/1717 July 2017 | CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES |
17/07/1717 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PHILIP GARDNER |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/04/1730 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
11/07/1611 July 2016 | Annual return made up to 2 June 2016 with full list of shareholders |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
10/06/1510 June 2015 | Annual return made up to 2 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
19/08/1419 August 2014 | Annual return made up to 2 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
30/03/1430 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/07/135 July 2013 | Annual return made up to 2 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
31/03/1331 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN GIBBS / 01/07/2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
12/06/1212 June 2012 | Annual return made up to 2 June 2012 with full list of shareholders |
31/03/1231 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
22/07/1122 July 2011 | Annual return made up to 2 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
15/06/1015 June 2010 | Annual return made up to 2 June 2010 with full list of shareholders |
31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
30/03/1030 March 2010 | REGISTERED OFFICE CHANGED ON 30/03/2010 FROM C/O INTERAX 75A CHURCH STREET TEWKESBURY GLOUCESTERSHIRE GL20 5RX |
15/03/1015 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN NEWMAN / 12/03/2010 |
24/02/1024 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN NEWMAN / 23/02/2010 |
10/06/0910 June 2009 | RETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS |
01/05/091 May 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
03/02/093 February 2009 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN NEWMAN / 01/02/2009 |
11/06/0811 June 2008 | RETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS |
28/04/0828 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/06/0718 June 2007 | RETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS |
30/04/0730 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
12/10/0612 October 2006 | NEW DIRECTOR APPOINTED |
06/07/066 July 2006 | RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
08/06/058 June 2005 | RETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS |
05/05/055 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
25/08/0425 August 2004 | RETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS |
17/04/0417 April 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 |
23/02/0423 February 2004 | RETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS |
06/05/036 May 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 |
01/04/031 April 2003 | REGISTERED OFFICE CHANGED ON 01/04/03 FROM: GRASSON GOTHERINGTON FIELDS, GOTHERINGTON, CHELTENHAM GLOUCESTERSHIRE GL52 4SB |
21/06/0221 June 2002 | RETURN MADE UP TO 02/06/02; FULL LIST OF MEMBERS |
24/05/0224 May 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
24/05/0224 May 2002 | EXEMPTION FROM APPOINTING AUDITORS |
15/02/0215 February 2002 | NEW SECRETARY APPOINTED |
15/02/0215 February 2002 | SECRETARY RESIGNED |
14/02/0214 February 2002 | COMPANY NAME CHANGED BOOMERAN FINANCE LIMITED CERTIFICATE ISSUED ON 14/02/02 |
25/06/0125 June 2001 | RETURN MADE UP TO 02/06/01; FULL LIST OF MEMBERS |
04/05/014 May 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
04/05/014 May 2001 | S386 DISP APP AUDS 01/04/01 |
15/06/0015 June 2000 | RETURN MADE UP TO 02/06/00; FULL LIST OF MEMBERS |
04/04/004 April 2000 | REGISTERED OFFICE CHANGED ON 04/04/00 FROM: SUITE 23092 72 NEW BOND STREET LONDON W1Y 9DD |
28/07/9928 July 1999 | DIRECTOR RESIGNED |
28/07/9928 July 1999 | NEW SECRETARY APPOINTED |
28/07/9928 July 1999 | SECRETARY RESIGNED |
28/07/9928 July 1999 | NEW DIRECTOR APPOINTED |
02/06/992 June 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTERAX ACCOUNTANCY SERVICES LTD.
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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