INTERFLEX GROUP LIMITED

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via compulsory strike-off

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Registration of charge 131987270003, created on 2023-07-05

View Document

21/06/2321 June 2023 Registration of charge 131987270002, created on 2023-06-21

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

26/05/2326 May 2023 Statement of capital following an allotment of shares on 2023-04-06

View Document

03/03/233 March 2023 Confirmation statement made on 2023-02-11 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-11 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

10/08/2110 August 2021 Appointment of Mr James Anthony Griffin as a director on 2021-06-17

View Document

10/08/2110 August 2021 Appointment of Mr Peter David Ryder as a director on 2021-06-17

View Document

30/06/2130 June 2021 REGISTRATION OF A CHARGE / CHARGE CODE 131987270001

View Document

29/06/2129 June 2021 ADOPT ARTICLES 17/06/2021

View Document

29/06/2129 June 2021 ARTICLES OF ASSOCIATION

View Document

22/06/2122 June 2021 CESSATION OF GARY VICTOR BROOKER AS A PSC

View Document

22/06/2122 June 2021 17/06/21 STATEMENT OF CAPITAL GBP 100

View Document

22/06/2122 June 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY GRIFFIN

View Document

22/06/2122 June 2021 CESSATION OF MARK WILLIAM CARDNELL AS A PSC

View Document

18/02/2118 February 2021 CURRSHO FROM 28/02/2022 TO 31/12/2021

View Document

12/02/2112 February 2021 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