INTERPRETING PLUS LIMITED

Company Documents

DateDescription
21/05/1621 May 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

27/08/1527 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

27/08/1527 August 2015 SAIL ADDRESS CHANGED FROM:
QUEENS COURT BUS CENTRE 73 GILKES STREET
MIDDLESBROUGH
CLEVELAND
TS1 5EH

View Document

11/06/1511 June 2015 REGISTERED OFFICE CHANGED ON 11/06/2015 FROM
SUITE 111
QUEENS COURT BUSINESS CENTRE
73 GILKES STREET, MIDDLESBROUGH
CLEVELAND
TS1 5EH

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/08/1313 August 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

04/05/134 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/09/1221 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

09/07/129 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/10/1124 October 2011 DIRECTOR APPOINTED MR GIOVANNI CAPALDI

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CRATCHLEY

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/08/1110 August 2011 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

10/08/1110 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 DIRECTOR APPOINTED MRS MANDY CAPALDI

View Document

11/11/1011 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/10/1012 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / TAIB AZIZ SADIQ KASNAZANY / 14/10/2009

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC 743-REG DEB

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM CRATCHLEY / 14/10/2009

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/0919 May 2009 PREVEXT FROM 31/10/2008 TO 31/03/2009

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MICHAEL WILLIAM CRATCHLEY

View Document

15/01/0915 January 2009 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 DIRECTOR AND SECRETARY RESIGNED MANDY CAPALDI

View Document

12/10/0712 October 2007 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