INTERPLAN DESIGN PARTNERSHIP LIMITED

Company Documents

DateDescription
09/11/119 November 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

09/08/119 August 2011 REPORT OF FINAL MEETING OF CREDITORS

View Document

19/04/1019 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

19/04/1019 April 2010 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

20/03/0720 March 2007 APPOINTMENT OF LIQUIDATOR

View Document

13/02/0713 February 2007 C/O REMOVAL OF LIQUIDATOR

View Document

25/04/0625 April 2006 REGISTERED OFFICE CHANGED ON 25/04/06 FROM: HORLEY GREEN HORLEY GREEN HOUSE CLAREMOUNT HALIFAX WEST YORKSHIRE HX3 6AS

View Document

21/04/0621 April 2006 APPOINTMENT OF LIQUIDATOR

View Document

04/04/064 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/064 April 2006 DIRECTOR RESIGNED

View Document

15/02/0615 February 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

06/09/056 September 2005 RETURN MADE UP TO 25/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

27/08/0427 August 2004 RETURN MADE UP TO 25/08/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 RETURN MADE UP TO 25/08/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 25/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

11/03/0211 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

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

View Document

28/10/0128 October 2001 RETURN MADE UP TO 25/08/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: HALL END CHAMBERS CROWN STREET HALIFAX HX1 1JB

View Document

20/06/0120 June 2001 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 SECRETARY RESIGNED

View Document

01/09/001 September 2000 DIRECTOR RESIGNED

View Document

25/08/0025 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/0025 August 2000 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