INTEREUROPE PROJECT SERVICES LIMITED

Company Documents

DateDescription
26/03/1526 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/12/144 December 2014 APPOINTMENT TERMINATED, SECRETARY ALAN HORN

View Document

04/12/144 December 2014 Annual return made up to 28 November 2014 with full list of shareholders

View Document

11/02/1411 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

16/12/1316 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

11/12/1211 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/12/124 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

13/12/1113 December 2011 Annual return made up to 28 November 2011 with full list of shareholders

View Document

08/12/118 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

13/12/1013 December 2010 Annual return made up to 28 November 2010 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

11/12/0911 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/12/099 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

15/01/0915 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 28/11/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

07/12/067 December 2006 RETURN MADE UP TO 28/11/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

20/12/0520 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 28/11/05; FULL LIST OF MEMBERS

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 28/11/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

09/12/039 December 2003 RETURN MADE UP TO 28/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/12/028 December 2002 RETURN MADE UP TO 28/11/02; FULL LIST OF MEMBERS

View Document

12/03/0212 March 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 28/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 28/11/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/10/003 October 2000 NEW SECRETARY APPOINTED

View Document

01/02/001 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

10/12/9910 December 1999 RETURN MADE UP TO 28/11/99; FULL LIST OF MEMBERS

View Document

19/10/9919 October 1999 SECRETARY RESIGNED

View Document

19/10/9919 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

11/12/9811 December 1998 RETURN MADE UP TO 28/11/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 28/11/97; FULL LIST OF MEMBERS

View Document

27/04/9727 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/03/976 March 1997 RETURN MADE UP TO 28/11/96; FULL LIST OF MEMBERS

View Document

26/08/9626 August 1996 COMPANY NAME CHANGED
INTEREUROPE RECRUITMENT LIMITED
CERTIFICATE ISSUED ON 27/08/96

View Document

01/05/961 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 28/11/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 28/11/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 RETURN MADE UP TO 28/11/93; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

01/03/941 March 1994 DIRECTOR RESIGNED

View Document

28/04/9328 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

19/01/9319 January 1993 RETURN MADE UP TO 28/11/92; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9223 December 1992 DIRECTOR RESIGNED

View Document

20/07/9220 July 1992 EXEMPTION FROM APPOINTING AUDITORS 25/06/92

View Document

02/03/922 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/03/922 March 1992 RETURN MADE UP TO 28/11/91; NO CHANGE OF MEMBERS

View Document

28/11/9128 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/917 February 1991 RETURN MADE UP TO 27/11/90; NO CHANGE OF MEMBERS

View Document

07/02/917 February 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

13/06/9013 June 1990 RETURN MADE UP TO 28/11/89; FULL LIST OF MEMBERS

View Document

06/07/896 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

06/07/896 July 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

26/05/8926 May 1989 REGISTERED OFFICE CHANGED ON 26/05/89 FROM:
INTEREUROPE HOUSE
19/29 DENMARK STREET
WOKINGHAM
BERKSHIRE RG11 2QX

View Document

06/12/886 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

13/04/8813 April 1988 COMPANY NAME CHANGED
LYNX INTERNATIONAL LIMITED
CERTIFICATE ISSUED ON 14/04/88

View Document

23/02/8823 February 1988 REGISTERED OFFICE CHANGED ON 23/02/88 FROM:
CLIMATIC HOUSE
13/15 BARRACK ROAD
GUILDFORD
SURREY GU2 6RU

View Document

23/02/8823 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/02/8823 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/872 June 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

15/05/8615 May 1986 RETURN MADE UP TO 13/12/85; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 30/06/85

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