INTERPROFILS LIMITED

Company Documents

DateDescription
15/10/1315 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

03/10/133 October 2013 APPLICATION FOR STRIKING-OFF

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 APPOINTMENT TERMINATED, SECRETARY AMINE KHELIFI

View Document

07/08/137 August 2013 REGISTERED OFFICE CHANGED ON 07/08/2013 FROM
45 KINGS COURT
HAMLET GARDENS
LONDON
W6 0RN

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

21/12/1221 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/12/1116 December 2011 Annual return made up to 14 December 2011 with full list of shareholders

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 SAIL ADDRESS CHANGED FROM: C/O KHELIFI 22/24 MONMOUTH ROAD FLAT 2 LONDON W2 4UT ENGLAND

View Document

16/12/1016 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/08/1015 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/01/102 January 2010 Annual return made up to 14 December 2009 with full list of shareholders

View Document

02/01/102 January 2010 SAIL ADDRESS CREATED

View Document

01/01/101 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ABDENOUR-KARIM KHELIFI / 10/12/2009

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/12/099 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/099 December 2009 RES02

View Document

08/12/098 December 2009 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

08/09/098 September 2009 STRUCK OFF AND DISSOLVED

View Document

26/05/0926 May 2009 First Gazette

View Document

01/03/091 March 2009 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0815 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 RETURN MADE UP TO 14/12/06; NO CHANGE OF MEMBERS

View Document

24/04/0624 April 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

14/12/0414 December 2004 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