INTERFACE EXECUTIVE RESOURCES LIMITED

Company Documents

DateDescription
30/05/1430 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA JULIE WALTON / 30/05/2014

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PAMELA JULIE WALTON / 30/05/2014

View Document

15/01/1415 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JEFFREY WALTON

View Document

05/08/135 August 2013 Annual return made up to 17 July 2013 with full list of shareholders

View Document

18/03/1318 March 2013 CURREXT FROM 31/03/2013 TO 30/09/2013

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/08/1213 August 2012 Annual return made up to 17 July 2012 with full list of shareholders

View Document

15/11/1115 November 2011 REGISTERED OFFICE CHANGED ON 15/11/2011 FROM MBL HOUSE 16 EDWARD COURT ALTRINCHAM BUSINESS PARK GEORGE RICHARDS WAY ALTRINCHAM CHESHIRE WA14 5GL

View Document

29/07/1129 July 2011 Annual return made up to 17 July 2011 with full list of shareholders

View Document

17/06/1117 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/07/1029 July 2010 Annual return made up to 17 July 2010 with full list of shareholders

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/07/0927 July 2009 RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: CENTURY HOUSE ASHLEY ROAD, HALE ALTRINCHAM CHESHIRE WA15 9TG

View Document

04/08/074 August 2007 RETURN MADE UP TO 17/07/07; NO CHANGE OF MEMBERS

View Document

02/07/072 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS; AMEND

View Document

21/03/0621 March 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

11/08/0511 August 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/07/0328 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

27/08/0227 August 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

26/01/0226 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

13/08/0113 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

21/11/0021 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 REGISTERED OFFICE CHANGED ON 07/03/00 FROM: OAK HOUSE BARRINGTON ROAD ALTRINCHAM CHESHIRE WA14 1HZ

View Document

21/12/9921 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

16/08/9916 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

30/11/9830 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

14/08/9814 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/08/9721 August 1997 RETURN MADE UP TO 17/07/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 21/08/97

View Document

04/03/974 March 1997 REGISTERED OFFICE CHANGED ON 04/03/97 FROM: JOHN N SHEPPARD & CO COUNTY CHAMBERS KINGS COURT ALTRINCHAM CHESHIRE WA14 2RE

View Document

07/01/977 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

26/11/9626 November 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

10/10/9510 October 1995 RETURN MADE UP TO 17/07/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/10/95

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

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

View Document

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

View Document

01/08/941 August 1994 RETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS

View Document

13/07/9413 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

05/10/935 October 1993 RETURN MADE UP TO 17/07/93; FULL LIST OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/12/9210 December 1992 S366A DISP HOLDING AGM 05/11/92 S252 DISP LAYING ACC 05/11/92 S386 DISP APP AUDS 05/11/92

View Document

15/10/9215 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/09/922 September 1992 RETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS

View Document

01/04/921 April 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

25/03/9225 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

28/10/9128 October 1991 RETURN MADE UP TO 17/07/91; FULL LIST OF MEMBERS

View Document

08/10/908 October 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/09/9013 September 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9024 August 1990 COMPANY NAME CHANGED CHANGEBUILD LIMITED CERTIFICATE ISSUED ON 28/08/90; RESOLUTION PASSED ON 15/08/90

View Document

16/08/9016 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9016 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9016 August 1990 ALTER MEM AND ARTS 13/08/90

View Document

16/08/9016 August 1990 REGISTERED OFFICE CHANGED ON 16/08/90 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

17/07/9017 July 1990 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