INTERFACE WILL & PROBATE SERVICES LIMITED

Company Documents

DateDescription
04/03/134 March 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/12/124 December 2012 NOTICE OF COMPLETION OF WINDING UP

View Document

13/09/1013 September 2010 ORDER OF COURT TO WIND UP:LIQ. CASE NO.1:IP NO.OR000021

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, SECRETARY HOWARD FRYER

View Document

16/07/1016 July 2010 REGISTERED OFFICE CHANGED ON 16/07/2010 FROM 11-12 RAILWAY STREET CHELMSFORD ESSEX CM1 1QS

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD FRYER

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

08/06/098 June 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/094 June 2009 COMPANY NAME CHANGED SOVEREIGN WILL & PROBATE SERVICES LIMITED CERTIFICATE ISSUED ON 04/06/09; RESOLUTION PASSED ON 04/06/09

View Document

25/09/0825 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

28/03/0828 March 2008 GBP SR 21628@1

View Document

14/08/0714 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/04/0626 April 2006 NC INC ALREADY ADJUSTED 01/04/03

View Document

28/03/0628 March 2006 NC INC ALREADY ADJUSTED 01/04/03

View Document

28/03/0628 March 2006 VARYING SHARE RIGHTS AND NAMES

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 01/12/04 NC INC ALREADY ADJUSTED 01/12/04

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 01/12/04

View Document

19/10/0519 October 2005 � NC 101100/101101 01/12/04

View Document

19/10/0519 October 2005 NC INC ALREADY ADJUSTED 11/11/04

View Document

19/10/0519 October 2005 � NC 1000/101000 11/11/04

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS; AMEND

View Document

19/10/0519 October 2005 � NC 101000/101100 01/12/04

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/09/0521 September 2005 RETURN MADE UP TO 01/08/05; NO CHANGE OF MEMBERS

View Document

13/09/0513 September 2005 REGISTERED OFFICE CHANGED ON 13/09/05 FROM: 1 TINDAL SQUARE CHELMSFORD ESSEX CM1 1EH

View Document

13/09/0513 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

25/08/0425 August 2004 RETURN MADE UP TO 01/08/04; NO CHANGE OF MEMBERS

View Document

05/08/045 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

26/02/0426 February 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/11/03

View Document

23/08/0323 August 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

02/05/032 May 2003 NEW DIRECTOR APPOINTED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

03/01/033 January 2003 DIRECTOR RESIGNED

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

22/10/0222 October 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 COMPANY NAME CHANGED FRYER CHANDLER WILLS & PROBATE S ERVICES LIMITED CERTIFICATE ISSUED ON 22/08/02; RESOLUTION PASSED ON 18/08/02

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

01/08/021 August 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/08/021 August 2002 Incorporation

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