INTERFACE PROJECTS LIMITED

Company Documents

DateDescription
28/02/1428 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

10/02/1410 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

18/03/1318 March 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

13/02/1313 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 Annual return made up to 20 February 2012 with full list of shareholders

View Document

23/02/1223 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 REGISTERED OFFICE CHANGED ON 01/03/2011 FROM PROVIDENCE CHAMBERS SHELTON NEW ROAD HARTSHILL, STOKE-ON-TRENT STAFFORDSHIRE, ST4 6DP

View Document

24/02/1124 February 2011 Annual return made up to 20 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

20/04/1020 April 2010 Annual return made up to 20 February 2010 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES PILCHER / 20/02/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD PILCHER / 20/02/2010

View Document

23/02/1023 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

05/03/095 March 2009 RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

24/02/0824 February 2008 RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS

View Document

28/03/0628 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

14/03/0514 March 2005 RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

30/03/0430 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02

View Document

25/03/0325 March 2003 RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS

View Document

22/03/0222 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 20/02/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

21/03/0121 March 2001 RETURN MADE UP TO 20/02/01; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

25/02/0025 February 2000 RETURN MADE UP TO 20/02/00; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 RETURN MADE UP TO 20/02/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

04/03/984 March 1998 RETURN MADE UP TO 20/02/98; FULL LIST OF MEMBERS

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

14/03/9714 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 20/02/97; NO CHANGE OF MEMBERS

View Document

01/03/961 March 1996 RETURN MADE UP TO 20/02/96; FULL LIST OF MEMBERS

View Document

18/02/9618 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/95

View Document

07/03/957 March 1995 S386 DISP APP AUDS 21/02/95

View Document

07/03/957 March 1995 S252 DISP LAYING ACC 21/02/95

View Document

07/03/957 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

27/02/9527 February 1995 RETURN MADE UP TO 20/02/95; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 RETURN MADE UP TO 20/02/94; NO CHANGE OF MEMBERS

View Document

12/03/9412 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/9323 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/93

View Document

18/06/9318 June 1993 EXEMPTION FROM APPOINTING AUDITORS 31/05/93

View Document

26/02/9326 February 1993 RETURN MADE UP TO 20/02/93; FULL LIST OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

04/03/924 March 1992 REGISTERED OFFICE CHANGED ON 04/03/92 FROM: G OFFICE CHANGED 04/03/92 REDDINGS OAKRIDGE LANE SIDCOT, WINSCOMBE AVON. BS25 1LZ

View Document

04/03/924 March 1992 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/03/924 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/02/9220 February 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