INTERFACE CONTRACTS LIMITED

Company Documents

DateDescription
11/01/2411 January 2024 Final Gazette dissolved following liquidation

View Document

11/01/2411 January 2024 Final Gazette dissolved following liquidation

View Document

11/10/2311 October 2023 Notice of move from Administration to Dissolution

View Document

16/05/2316 May 2023 Administrator's progress report

View Document

14/11/2214 November 2022 Administrator's progress report

View Document

03/10/223 October 2022 Notice of extension of period of Administration

View Document

13/05/2213 May 2022 Administrator's progress report

View Document

11/01/2211 January 2022 Result of meeting of creditors

View Document

11/01/2211 January 2022 Registered office address changed from Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF to Third Floor 196 Deansgate Manchester M3 3WF on 2022-01-11

View Document

29/12/2129 December 2021 Statement of affairs with form AM02SOA

View Document

07/12/217 December 2021 Statement of administrator's proposal

View Document

30/10/2130 October 2021 Registered office address changed from 78 Ashley Road Hale Altrincham Greater Manchester WA14 2UF England to Tenth Floor 3 Hardman Street Spinningfields Manchester M3 3HF on 2021-10-30

View Document

19/10/2119 October 2021 Appointment of an administrator

View Document

19/12/1919 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

17/09/1917 September 2019 CONFIRMATION STATEMENT MADE ON 14/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN TAYLOR / 14/09/2018

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MICHAEL CHRISTOPHER BRODERICK

View Document

19/07/1819 July 2018 ADOPT ARTICLES 21/06/2018

View Document

29/06/1829 June 2018 CESSATION OF PAUL MULLENDER AS A PSC

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, SECRETARY DAVID TAYLOR

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID ALLAN

View Document

29/06/1829 June 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTRILL

View Document

29/06/1829 June 2018 CESSATION OF DAVID ALLAN AS A PSC

View Document

29/06/1829 June 2018 CESSATION OF DAVID BRIAN TAYLOR AS A PSC

View Document

29/06/1829 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BOWDON INTERFACE HOLDINGS LIMITED

View Document

29/06/1829 June 2018 SECRETARY APPOINTED MR ALISTAIR WEBB

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR BRIAN GEOFFREY BENSON

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR GRANT MICHAEL STUFFINS

View Document

29/06/1829 June 2018 DIRECTOR APPOINTED MR ALISTAIR WEBB

View Document

29/06/1829 June 2018 REGISTERED OFFICE CHANGED ON 29/06/2018 FROM ARGENT HOUSE SHAW ROAD OLDHAM OL1 4AW ENGLAND

View Document

28/06/1828 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 026999080003

View Document

04/06/184 June 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/04/1820 April 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALLAN

View Document

27/03/1827 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BRIAN TAYLOR / 21/06/2017

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BRIAN TAYLOR

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID BRIAN TAYLOR / 21/06/2017

View Document

27/03/1827 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MULLENDER

View Document

22/11/1722 November 2017 REGISTERED OFFICE CHANGED ON 22/11/2017 FROM PENNINE HOUSE DENTON LANE CHADDERTON OLDHAM LANCASHIRE OL9 8PU

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

28/07/1628 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD ATTRILL / 22/02/2016

View Document

10/08/1510 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

17/04/1517 April 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

04/01/144 January 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/13

View Document

16/07/1316 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/04/1227 April 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/07/115 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

12/04/1112 April 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/04/1028 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

20/01/1020 January 2010 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

12/08/0912 August 2009 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/07/0924 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

02/04/092 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/03/0825 March 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 94 HUDDERSFIELD ROAD OLDHAM LANCASHIRE OL4 2AQ

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/04/0324 April 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

06/07/016 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

28/03/0128 March 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/04/0013 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

05/01/005 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/04/998 April 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

17/12/9817 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/04/9827 April 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

12/02/9812 February 1998 REGISTERED OFFICE CHANGED ON 12/02/98 FROM: KIRKSTYLE HOUSE 79-81 HUDDERSFIELD ROAD OLDHAM LANCASHIRE OL1 3NQ

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: 45,CHAMBER HOUSE DRIVE RYECROFT PARK ROCHDALE LANCASHIRE OL11 3LS

View Document

17/07/9617 July 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/07/9617 July 1996 ALTER MEM AND ARTS 28/03/96

View Document

29/05/9629 May 1996 RETURN MADE UP TO 24/03/96; NO CHANGE OF MEMBERS

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 NEW DIRECTOR APPOINTED

View Document

09/02/969 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

08/06/958 June 1995 RETURN MADE UP TO 24/03/95; FULL LIST OF MEMBERS

View Document

02/02/952 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/09/942 September 1994 REGISTERED OFFICE CHANGED ON 02/09/94 FROM: LANCASHIRE HOUSE 12 CHURCH LANE OLDHAM GREATER MANCHESTER OL1 3AN

View Document

02/09/942 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/942 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 RETURN MADE UP TO 24/03/94; NO CHANGE OF MEMBERS

View Document

27/07/9427 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

11/07/9411 July 1994 STRIKE-OFF ACTION SUSPENDED

View Document

28/06/9428 June 1994 FIRST GAZETTE

View Document

20/07/9320 July 1993 RETURN MADE UP TO 24/03/93; FULL LIST OF MEMBERS

View Document

23/11/9223 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/04/9210 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 REGISTERED OFFICE CHANGED ON 01/04/92 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

01/04/921 April 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/04/921 April 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/9224 March 1992 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