INTERFLOOR INDUSTRIES LIMITED

Company Documents

DateDescription
30/08/1630 August 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/06/1614 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/06/169 June 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

01/06/161 June 2016 APPLICATION FOR STRIKING-OFF

View Document

23/12/1523 December 2015 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 30/05/15

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COOPER

View Document

01/10/151 October 2015 APPOINTMENT TERMINATED, DIRECTOR MARTYN TAYLOR

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR JOHN JOSEPH SNEE

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR GEOFFREY BRENDON WILDING

View Document

30/09/1530 September 2015 DIRECTOR APPOINTED MR STEPHEN MAURIE MARTIN BYRNE

View Document

18/09/1518 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044171890004

View Document

15/07/1515 July 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP REEDER

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED JOHN FREDERICK COOPER

View Document

26/04/1526 April 2015 ARTICLES OF ASSOCIATION

View Document

24/04/1524 April 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

03/03/153 March 2015 ALTER ARTICLES 09/02/2015

View Document

13/02/1513 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 044171890003

View Document

12/01/1512 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

24/04/1424 April 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

18/02/1418 February 2014 FULL ACCOUNTS MADE UP TO 01/06/13

View Document

18/04/1318 April 2013 Annual return made up to 15 April 2013 with full list of shareholders

View Document

05/02/135 February 2013 FULL ACCOUNTS MADE UP TO 02/06/12

View Document

18/04/1218 April 2012 Annual return made up to 15 April 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 04/06/11

View Document

19/04/1119 April 2011 Annual return made up to 15 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 FULL ACCOUNTS MADE UP TO 29/05/10

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR BERNARD MROZEK

View Document

17/06/1017 June 2010 AUDITOR'S STATEMENT UNDER SECTION 519

View Document

04/05/104 May 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECTION 519

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 30/05/09

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REEDER / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN TAYLOR / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD MROZEK / 01/10/2009

View Document

30/04/0930 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 SECTION 175(5) QUOTED 23/10/2008 ALTER ARTICLES 23/10/2008

View Document

05/11/085 November 2008 DIRECTOR RESIGNED STEPHEN DOWNEY

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

28/05/0828 May 2008 DIRECTOR RESIGNED ERICK RINNER

View Document

22/05/0822 May 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/04/0824 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0821 February 2008 COMPANY NAME CHANGED INTERFLOOR GROUP LIMITED CERTIFICATE ISSUED ON 21/02/08; RESOLUTION PASSED ON 28/01/08

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 02/06/07

View Document

01/06/071 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/01/075 January 2007 FULL ACCOUNTS MADE UP TO 03/06/06

View Document

11/12/0611 December 2006 NEW DIRECTOR APPOINTED

View Document

11/12/0611 December 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

15/06/0615 June 2006 AUDITOR'S RESIGNATION

View Document

02/05/062 May 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 04/06/05

View Document

04/10/054 October 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0527 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 AUDITOR'S RESIGNATION

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW DIRECTOR APPOINTED

View Document

06/09/056 September 2005 DIRECTOR RESIGNED

View Document

06/09/056 September 2005 NEW SECRETARY APPOINTED

View Document

06/09/056 September 2005 ARTICLES OF ASSOCIATION

View Document

01/09/051 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/051 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/051 September 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/09/051 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/08/0527 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0525 August 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0525 April 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

22/03/0522 March 2005 DELIVERY EXT'D 3 MTH 31/05/04

View Document

15/02/0515 February 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/02/0515 February 2005 � IC 998500/983500 08/02/05 � SR 15000@1=15000

View Document

10/01/0510 January 2005 NEW DIRECTOR APPOINTED

View Document

05/08/045 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/05/03

View Document

20/09/0220 September 2002 REGISTERED OFFICE CHANGED ON 20/09/02 FROM: RUTLAND HOUSE RUTLAND GARDENS LONDON SW7 1BX

View Document

08/07/028 July 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 REGISTERED OFFICE CHANGED ON 12/06/02 FROM: G OFFICE CHANGED 12/06/02 CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/06/0212 June 2002 � NC 1000/1000000 15/05/02

View Document

12/06/0212 June 2002 SECRETARY RESIGNED

View Document

12/06/0212 June 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 NC INC ALREADY ADJUSTED 15/05/02

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

12/06/0212 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/0212 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/06/0212 June 2002 VARYING SHARE RIGHTS AND NAMES

View Document

12/06/0212 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0215 April 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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