INTERIM.CO.UK LIMITED

Company Documents

DateDescription
13/10/1513 October 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/06/1530 June 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1517 June 2015 APPLICATION FOR STRIKING-OFF

View Document

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/02/1525 February 2015 PREVEXT FROM 31/07/2014 TO 31/12/2014

View Document

23/02/1523 February 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

08/07/148 July 2014 DIRECTOR APPOINTED MR MARK JONATHAN BAKER

View Document

02/05/142 May 2014 APPOINTMENT TERMINATED, DIRECTOR MARK BAKER

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR NICHOLAS MALCOM HALL

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

05/07/135 July 2013 Annual return made up to 3 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

04/07/124 July 2012 Annual return made up to 3 July 2012 with full list of shareholders

View Document

04/04/124 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

04/07/114 July 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK JONATHAN BAKER / 04/07/2011

View Document

14/04/1114 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, SECRETARY WKH COMPANY SERVICES LIMITED

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM
PO BOX 501, THE NEXUS BUILDING
BROADWAY
LETCHWORTH GARDEN CITY
HERTS
SG6 9BL

View Document

11/08/1011 August 2010 Annual return made up to 3 July 2010 with full list of shareholders

View Document

24/03/1024 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

30/07/0930 July 2009 RETURN MADE UP TO 03/07/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 SECRETARY RESIGNED

View Document

18/06/0718 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/06/0718 June 2007 REGISTERED OFFICE CHANGED ON 18/06/07 FROM:
HOWARD HOUSE
121-123 NORTON WAY SOUTH
LETCHWORTH GARDEN CITY
HERTFORDSHIRE SG6 1NZ

View Document

10/02/0710 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

27/01/0727 January 2007 SECRETARY RESIGNED

View Document

27/01/0727 January 2007 NEW SECRETARY APPOINTED

View Document

22/01/0722 January 2007 REGISTERED OFFICE CHANGED ON 22/01/07 FROM:
SUITE 4 PORTMILL HOUSE
PORTMILL LANE
HITCHIN
HERTFORDSHIRE SG5 1DJ

View Document

15/01/0715 January 2007 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

30/05/0630 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 COMPANY NAME CHANGED
PLAS-STIK LIMITED
CERTIFICATE ISSUED ON 24/02/05

View Document

15/10/0415 October 2004 NEW SECRETARY APPOINTED

View Document

06/09/046 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

10/11/0310 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

10/07/0310 July 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

18/05/0318 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

30/01/0230 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 03/07/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 REGISTERED OFFICE CHANGED ON 15/12/00 FROM:
9 VENTURE HOUSE
FIFTH AVENUE
LETCHWORTH
HERTFORDSHIRE SG6 2HW

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

11/09/0011 September 2000 COMPANY NAME CHANGED
PLAS-STIC LIMITED
CERTIFICATE ISSUED ON 12/09/00

View Document

11/08/0011 August 2000 SECRETARY RESIGNED

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

03/07/003 July 2000 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