INTERROLL LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewAccounts for a medium company made up to 2024-12-31

View Document

02/06/252 June 2025 Confirmation statement made on 2025-05-18 with updates

View Document

17/03/2517 March 2025 Termination of appointment of Ingo Steinkruger as a director on 2025-02-25

View Document

17/03/2517 March 2025 Appointment of Mr Markus Jakob Asch as a director on 2025-03-03

View Document

27/06/2427 June 2024 Accounts for a medium company made up to 2023-12-31

View Document

03/06/243 June 2024 Confirmation statement made on 2024-05-18 with updates

View Document

24/08/2324 August 2023 Full accounts made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-18 with updates

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-05-18 with no updates

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/05/1420 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALOIS ZUMBUEHI / 13/05/2014

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR SALVATORE CORTESE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, SECRETARY SALVATORE CORTESE

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR SALVATORE CORTESE

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
BRUNEL ROAD
EARLSTREES INDUSTRIAL ESTATE
CORBY
NORTHAMPTONSHIRE
NN17 4UX

View Document

28/05/1328 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR APPOINTED MR CHRISTOPHER PHILIP MIDDLETON

View Document

06/09/126 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

06/09/116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/05/1124 May 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

07/09/107 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALVATORE CORTESE / 18/05/2010

View Document

30/06/1030 June 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALOIS ZUMBUEHI / 18/05/2010

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/01/107 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

08/10/098 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/06/091 June 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS

View Document

30/06/0330 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/06/035 June 2003 RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/06/0215 June 2002 RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS

View Document

28/03/0228 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 DIRECTOR RESIGNED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 DIRECTOR RESIGNED

View Document

30/08/0030 August 2000 NEW DIRECTOR APPOINTED

View Document

23/05/0023 May 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 23/05/00

View Document

17/03/0017 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

13/07/9913 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9827 October 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 NEW SECRETARY APPOINTED

View Document

14/05/9814 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

01/01/981 January 1998 COMPANY NAME CHANGED MASYC LIMITED CERTIFICATE ISSUED ON 01/01/98; RESOLUTION PASSED ON 06/11/97

View Document

10/09/9710 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

12/09/9612 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9630 April 1996 RETURN MADE UP TO 18/04/96; NO CHANGE OF MEMBERS

View Document

14/11/9514 November 1995 DIRECTOR RESIGNED

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/05/9518 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 RETURN MADE UP TO 18/04/94; FULL LIST OF MEMBERS

View Document

12/01/9512 January 1995 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/08/9329 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 18/04/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/9324 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

15/05/9215 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9114 May 1991 RETURN MADE UP TO 18/04/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/10/9030 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

30/10/9030 October 1990 RETURN MADE UP TO 24/09/90; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/11/8916 November 1989 RETURN MADE UP TO 21/08/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 AUDITOR'S RESIGNATION

View Document

04/10/884 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

04/10/884 October 1988 RETURN MADE UP TO 01/09/88; FULL LIST OF MEMBERS

View Document

02/11/872 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

02/11/872 November 1987 RETURN MADE UP TO 16/09/87; FULL LIST OF MEMBERS

View Document

27/07/8727 July 1987 REGISTERED OFFICE CHANGED ON 27/07/87 FROM: G OFFICE CHANGED 27/07/87 FLEMING ROAD EARLSTREE INDUSTRIAL ESTATE CORBY NORTHANTS

View Document

14/03/8714 March 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/8610 July 1986 RETURN MADE UP TO 29/04/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

21/01/8221 January 1982 MEMORANDUM OF ASSOCIATION

View Document

02/12/812 December 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 02/12/81

View Document

31/07/8131 July 1981 CERTIFICATE OF INCORPORATION

View Document

31/07/8131 July 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information