INTERSTREAM LIMITED

Company Documents

DateDescription
06/02/156 February 2015 REDUCE ISSUED CAPITAL 27/01/2015

View Document

06/02/156 February 2015 SOLVENCY STATEMENT DATED 27/01/15

View Document

06/02/156 February 2015 STATEMENT BY DIRECTORS

View Document

06/02/156 February 2015 06/02/15 STATEMENT OF CAPITAL GBP 1

View Document

17/12/1417 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/12/1319 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

08/03/138 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/12/1219 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE RUSSELL

View Document

01/05/121 May 2012 DIRECTOR APPOINTED MS SALLY JANE SUTHERLAND

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES JACKSON

View Document

24/04/1224 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

29/12/1129 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES NICHOLSON / 01/11/2011

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED ANDREW JAMES NICHOLSON

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA WALLACE

View Document

21/10/1121 October 2011 SECRETARY APPOINTED MISS CHRISTINE ANNE RUSSELL

View Document

17/10/1117 October 2011 APPOINTMENT TERMINATED, SECRETARY BARBARA WALLACE

View Document

20/09/1120 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/12/1023 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY STEWART

View Document

04/10/104 October 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL MACARTHUR

View Document

04/10/104 October 2010 DIRECTOR APPOINTED JAMES ANTHONY JACKSON

View Document

04/10/104 October 2010 DIRECTOR APPOINTED BARBARA CHARLOTTE WALLACE

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

24/02/1024 February 2010 SECRETARY APPOINTED BARBARA CHARLOTTE WALLACE

View Document

19/02/1019 February 2010 APPOINTMENT TERMINATED, SECRETARY ROBYN BERESFORD

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CLARK MACARTHUR / 16/02/2010

View Document

13/12/0913 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

19/06/0919 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

18/03/0918 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / GARY STEWART / 04/03/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 REGISTERED OFFICE CHANGED ON 06/08/2008 FROM
3 PRINCESS WAY
REDHILL
SURREY
RH1 1NP

View Document

04/08/084 August 2008 APPOINTMENT TERMINATED SECRETARY MARCOS CASTRO

View Document

04/08/084 August 2008 SECRETARY APPOINTED ROBYN FAY BERESFORD

View Document

08/07/088 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HOPKINS

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR NEIL CLARK MACARTHUR

View Document

06/03/086 March 2008 DIRECTOR APPOINTED MR GARY ROBERT, MCNEILLY STEWART

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR ANGELA CUNNINGHAM

View Document

02/01/082 January 2008 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM:
WATERHOUSE SQUARE
138-142 HOLBORN
LONDON
EC1N 2TH

View Document

27/06/0727 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/04/0713 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

01/03/071 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/0521 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

06/12/056 December 2005 SECRETARY RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 NEW SECRETARY APPOINTED

View Document

08/05/048 May 2004 NEW DIRECTOR APPOINTED

View Document

08/05/048 May 2004 SECRETARY RESIGNED

View Document

17/04/0417 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/10/0330 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

11/04/0311 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

26/10/0226 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

17/05/0217 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/11/013 November 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/04/0113 April 2001 NEW SECRETARY APPOINTED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 15/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/01/0112 January 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

19/12/0019 December 2000 NEW DIRECTOR APPOINTED

View Document

19/12/0019 December 2000 DIRECTOR RESIGNED

View Document

19/12/0019 December 2000 SECRETARY RESIGNED

View Document

19/12/0019 December 2000 NEW SECRETARY APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM:
6TH FLOOR 27 LEADENHALL STREET
LONDON
EC3A 1DD

View Document

18/07/0018 July 2000 LOCATION OF REGISTER OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

03/04/003 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/03/0022 March 2000 RETURN MADE UP TO 15/03/00; FULL LIST OF MEMBERS

View Document

21/12/9921 December 1999 REGISTERED OFFICE CHANGED ON 21/12/99 FROM:
41 LOTHBURY
LONDON
EC2P 2BP

View Document

10/12/9910 December 1999 COMPANY NAME CHANGED
PLATFORM SEVEN LIMITED
CERTIFICATE ISSUED ON 10/12/99

View Document

17/09/9917 September 1999 COMPANY NAME CHANGED
PORTLAND GROUP FACTORS LIMITED
CERTIFICATE ISSUED ON 20/09/99

View Document

29/04/9929 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

25/03/9925 March 1999 RETURN MADE UP TO 15/03/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 NEW DIRECTOR APPOINTED

View Document

07/05/987 May 1998 DIRECTOR RESIGNED

View Document

20/04/9820 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

18/03/9818 March 1998 RETURN MADE UP TO 15/03/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

04/12/974 December 1997 NEW DIRECTOR APPOINTED

View Document

04/12/974 December 1997 DIRECTOR RESIGNED

View Document

06/06/976 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

27/03/9727 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9719 March 1997 RETURN MADE UP TO 15/03/97; FULL LIST OF MEMBERS

View Document

11/03/9711 March 1997 ADOPT MEM AND ARTS 24/02/97

View Document

11/03/9711 March 1997 NEW SECRETARY APPOINTED

View Document

11/03/9711 March 1997 SECRETARY RESIGNED

View Document

11/03/9711 March 1997 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/9711 March 1997 CHANGE OF SECRETARY 24/02/97

View Document

29/11/9629 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/962 September 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

11/06/9611 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/9622 March 1996 RETURN MADE UP TO 15/03/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/09/954 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/05/954 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

16/03/9516 March 1995 RETURN MADE UP TO 15/03/95; FULL LIST OF MEMBERS

View Document

20/01/9520 January 1995 NEW SECRETARY APPOINTED

View Document

22/12/9422 December 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/9414 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

12/08/9412 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/9427 June 1994 NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 RETURN MADE UP TO 15/03/94; FULL LIST OF MEMBERS

View Document

04/07/934 July 1993 NEW SECRETARY APPOINTED

View Document

24/05/9324 May 1993 SECRETARY RESIGNED

View Document

24/03/9324 March 1993 RETURN MADE UP TO 15/03/93; FULL LIST OF MEMBERS

View Document

05/03/935 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

03/03/933 March 1993 NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 S252 DISP LAYING ACC 24/02/93

View Document

03/04/923 April 1992 RETURN MADE UP TO 15/03/92; FULL LIST OF MEMBERS

View Document

10/03/9210 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

22/11/9122 November 1991 SECRETARY'S PARTICULARS CHANGED

View Document

15/08/9115 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 15/03/91; FULL LIST OF MEMBERS

View Document

16/02/9116 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

17/08/9017 August 1990 ADOPT MEM AND ARTS 06/08/90

View Document

20/04/9020 April 1990 RETURN MADE UP TO 15/03/90; FULL LIST OF MEMBERS

View Document

20/04/9020 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

30/03/8930 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/03/897 March 1989 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/12

View Document

13/04/8813 April 1988 RETURN MADE UP TO 16/03/88; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

24/01/8824 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8727 May 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/8727 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/04/8711 April 1987 RETURN MADE UP TO 18/03/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

01/04/871 April 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/8618 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/10/863 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/862 July 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/8623 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/7715 February 1977 ANNUAL ACCOUNTS MADE UP DATE 30/09/76

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