INTERPLAN CONTRACTS DIVISION LIMITED

Company Documents

DateDescription
05/01/105 January 2010 STRUCK OFF AND DISSOLVED

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM C/O KROLL LIMITED 134 EDMUND STREET BIRMINGHAM B3 2ES

View Document

06/06/086 June 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2008:AMENDING FORM

View Document

08/05/088 May 2008 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2009

View Document

01/05/081 May 2008 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER

View Document

01/12/071 December 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/11/0723 November 2007 RECEIVER CEASING TO ACT

View Document

26/03/0726 March 2007 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

22/05/0622 May 2006 ADMINISTRATIVE RECEIVER'S REPORT

View Document

22/05/0622 May 2006 FORM 3.2 - STATEMENT OF AFFAIRS

View Document

17/05/0617 May 2006 STATEMENT OF AFFAIRS

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: HORLEY GREEN HORLEY GREEN HOUSE CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS

View Document

07/03/067 March 2006 APPOINTMENT OF RECEIVER/MANAGER

View Document

15/07/0515 July 2005 REGISTERED OFFICE CHANGED ON 15/07/05 FROM: HALL END CHAMBERS CROWN STREET HALIFAX WEST YORKSHIRE HX1 1JB

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

15/03/0415 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

07/05/037 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0130 November 2001 NEW DIRECTOR APPOINTED

View Document

29/10/0129 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0031 October 2000 REGISTERED OFFICE CHANGED ON 31/10/00 FROM: ORCHARD COTTAGE LLANGROVE ROSS ON WYE HEREFORDSHIRE HR9 6EX

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

21/02/0021 February 2000 ACC. REF. DATE EXTENDED FROM 30/04/00 TO 31/07/00

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 REGISTERED OFFICE CHANGED ON 06/06/99 FROM: PEMBROKE HOUSE 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

06/06/996 June 1999 NEW DIRECTOR APPOINTED

View Document

06/06/996 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 DIRECTOR RESIGNED

View Document

04/06/994 June 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 COMPANY NAME CHANGED WYMBUSH LIMITED CERTIFICATE ISSUED ON 29/04/99

View Document

16/04/9916 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/9916 April 1999 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