INTERFLEX TIME & ACCESS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1214 March 2012 APPLICATION FOR STRIKING-OFF

View Document

14/03/1214 March 2012 COMPANY STRUCK OFF REGISTER 09/03/2012

View Document

20/12/1120 December 2011 SOLVENCY STATEMENT DATED 15/12/11

View Document

20/12/1120 December 2011 20/12/11 STATEMENT OF CAPITAL GBP 1

View Document

20/12/1120 December 2011 REDUCE ISSUED CAPITAL 15/12/2011

View Document

20/12/1120 December 2011 STATEMENT BY DIRECTORS

View Document

25/11/1125 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

15/11/1115 November 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DEREK STANLEY / 01/01/2010

View Document

18/11/1018 November 2010 Annual return made up to 15 October 2010 with full list of shareholders

View Document

14/09/1014 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CRAMPTON / 27/11/2009

View Document

27/11/0927 November 2009 Annual return made up to 15 October 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DEREK STANLEY / 27/11/2009

View Document

29/04/0929 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/01/0721 January 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 SECRETARY RESIGNED

View Document

09/01/079 January 2007 REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 26 BRINDLEY ROAD CITY PARK BUSINESS VILLAGE MANCHESTER M16 9HQ

View Document

09/01/079 January 2007 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

07/09/057 September 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 DIRECTOR RESIGNED

View Document

07/09/057 September 2005 SECRETARY RESIGNED

View Document

07/09/057 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/05/053 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

28/10/0328 October 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 NEW DIRECTOR APPOINTED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/03/0312 March 2003 NEW SECRETARY APPOINTED

View Document

26/02/0326 February 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 SECRETARY RESIGNED

View Document

26/01/0326 January 2003 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/05/0214 May 2002 DIRECTOR RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

26/04/0126 April 2001 DIRECTOR RESIGNED

View Document

05/12/005 December 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/11/9923 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9924 April 1999 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/08/9818 August 1998 NEW DIRECTOR APPOINTED

View Document

29/01/9829 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

16/07/9716 July 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9625 November 1996 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

07/11/957 November 1995 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

19/10/9419 October 1994

View Document

19/10/9419 October 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

24/05/9424 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

24/11/9324 November 1993

View Document

24/11/9324 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9324 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9326 July 1993 REGISTERED OFFICE CHANGED ON 26/07/93 FROM: ERNST & YOUNG LOWRY HOUSE 17 MARBLE STREET MANCHESTER M2 3AW

View Document

11/05/9311 May 1993 ALTER MEM AND ARTS 29/04/93 NC INC ALREADY ADJUSTED 29/04/93

View Document

11/05/9311 May 1993 � NC 100/250000 29/04/93

View Document

06/05/936 May 1993 SECRETARY RESIGNED

View Document

06/05/936 May 1993 DIRECTOR RESIGNED

View Document

06/05/936 May 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993

View Document

06/05/936 May 1993 NEW DIRECTOR APPOINTED

View Document

06/05/936 May 1993

View Document

03/03/933 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: G OFFICE CHANGED 03/03/93 23 PACKMAN LANE KIRKELLA HULL NORTH HUMBERSIDE HU10 7TH

View Document

18/12/9218 December 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992

View Document

18/12/9218 December 1992 REGISTERED OFFICE CHANGED ON 18/12/92 FROM: G OFFICE CHANGED 18/12/92 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

18/12/9218 December 1992 NEW SECRETARY APPOINTED

View Document

16/12/9216 December 1992 COMPANY CERTNM CERTIFICATE ISSUED ON 16/12/92

View Document

16/12/9216 December 1992 COMPANY NAME CHANGED BANDROCK LIMITED CERTIFICATE ISSUED ON 17/12/92

View Document

30/10/9230 October 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/10/9230 October 1992 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