INTERFAC LIMITED

Company Documents

DateDescription
26/08/1526 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVIDSON / 04/06/2015

View Document

11/06/1511 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE JEAN-MARIE CHAUVIN / 04/06/2015

View Document

11/06/1511 June 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

13/06/1413 June 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

05/03/145 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

11/06/1311 June 2013 Annual return made up to 11 June 2013 with full list of shareholders

View Document

24/05/1324 May 2013 CURREXT FROM 31/05/2013 TO 30/11/2013

View Document

20/05/1320 May 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

26/02/1326 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

21/01/1321 January 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

22/05/1222 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

29/12/1129 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/1122 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/06/1130 June 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

13/10/1013 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1024 May 2010 CORPORATE SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR ANDREW DAVIDSON

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED CHRISTOPHE JEAN-MARIE CHAUVIN

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES STARK

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR P & W DIRECTORS LIMITED

View Document

07/05/107 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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