INTERBUILD CONTRACTOR NETWORK LIMITED

Company Documents

DateDescription
18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM
1 ST. ANN STREET
MANCHESTER
M2 7LR

View Document

28/06/1128 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

23/12/1023 December 2010 REGISTERED OFFICE CHANGED ON 23/12/2010 FROM
EQUITABLE HOUSE 55 PELLON LANE
HALIFAX
WEST YORKSHIRE
HX1 5SP

View Document

27/01/0927 January 2009 ORDER OF COURT TO WIND UP

View Document

14/07/0814 July 2008 REGISTERED OFFICE CHANGED ON 14/07/2008 FROM
EQUITABLE HOUSE 55 PELLON LANE
HALIFAX
WEST YORKSHIRE
HX1 1SP
ENGLAND

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM
CARLTON VILLA, 13-17 CARLTON
STREET, HALIFAX
WEST YORKSHIRE
HX1 2AL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED MR SHAUN REID

View Document

18/07/0718 July 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

14/05/0714 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/06/0620 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

22/09/0522 September 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 DIRECTOR RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

30/09/0430 September 2004 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 SECRETARY RESIGNED

View Document

30/09/0430 September 2004 DIRECTOR RESIGNED

View Document

30/09/0430 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 REGISTERED OFFICE CHANGED ON 30/09/04 FROM:
12 YORK PLACE
LEEDS
WEST YORKSHIRE
LS1 2DS

View Document

07/06/047 June 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