INTERIORS WITH FLAIR LTD

Company Documents

DateDescription
17/12/1517 December 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/09/1517 September 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/05/2015

View Document

17/09/1517 September 2015 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/06/146 June 2014 REGISTERED OFFICE CHANGED ON 06/06/2014 FROM
153 ST MARGARETS ROAD
ST MARGARETS
TWICKENHAM
MIDDLESEX
TW1 1RG

View Document

04/06/144 June 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/06/144 June 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/06/144 June 2014 STATEMENT OF AFFAIRS/4.19

View Document

22/03/1422 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

15/02/1415 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/08/1331 August 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

28/07/1228 July 2012 DISS40 (DISS40(SOAD))

View Document

27/07/1227 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MS ROSALEEN DEALL / 30/04/2012

View Document

27/07/1227 July 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

27/03/1227 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/04/1119 April 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/04/1021 April 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR WILLIAM ANTHONY CARROLL

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MS ROSALEEN DEALL

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, SECRETARY LINDA RICHARDS

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND RICHARDS

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

06/03/086 March 2008 RETURN MADE UP TO 01/02/08; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07

View Document

06/03/076 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

24/02/0624 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

08/02/058 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

10/12/0410 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

30/01/0230 January 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01

View Document

07/02/017 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

14/07/9914 July 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

15/02/9915 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 01/02/98; NO CHANGE OF MEMBERS

View Document

21/07/9721 July 1997 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

20/02/9720 February 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

08/09/968 September 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

29/05/9629 May 1996 ACC. REF. DATE SHORTENED FROM 30/06/96 TO 31/05/96

View Document

14/05/9614 May 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

14/04/9614 April 1996 REGISTERED OFFICE CHANGED ON 14/04/96 FROM: G OFFICE CHANGED 14/04/96 ASHLEY HOUSE 18/20 GEORGE STREET RICHMOND SURREY TW9 1HD

View Document

05/03/965 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/9527 June 1995 COMPANY NAME CHANGED COLOURFLAIR INTERIORS LIMITED CERTIFICATE ISSUED ON 28/06/95

View Document

27/06/9527 June 1995 COMPANY CERTNM CERTIFICATE ISSUED ON 27/06/95

View Document

23/02/9523 February 1995 NC INC ALREADY ADJUSTED 14/02/95

View Document

16/02/9516 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/02/957 February 1995 SECRETARY RESIGNED

View Document

01/02/951 February 1995 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