INTERFACE TECHNICAL COMPONENTS LTD

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/10/1325 October 2013 APPLICATION FOR STRIKING-OFF

View Document

29/09/1329 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/08/131 August 2013 05/07/13 NO CHANGES

View Document

01/08/131 August 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY PHILIP CULLUM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 05/07/12 NO CHANGES

View Document

15/07/1215 July 2012 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWLES

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/08/1110 August 2011 Annual return made up to 5 July 2011 with full list of shareholders

View Document

01/08/111 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

01/08/111 August 2011 SAIL ADDRESS CREATED

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR PHILIP JAMES CULLUM

View Document

12/10/1012 October 2010 ARTICLES OF ASSOCIATION

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM
174 WHITELADIES ROAD
CLIFTON
BRISTOL
BS8 2XU

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR COLIN ALLISON

View Document

08/10/108 October 2010 DIRECTOR APPOINTED MARTIN BOWLES

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY COLIN ALLISON

View Document

08/10/108 October 2010 ALTER ARTICLES 30/09/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILSON / 04/07/2010

View Document

06/08/106 August 2010 05/07/10 NO CHANGES

View Document

07/04/107 April 2010 DIRECTOR APPOINTED GEOFFREY STOKES

View Document

28/01/1028 January 2010 DIRECTOR APPOINTED ROBIN JAMES STONE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/08/0929 August 2009 GBP NC 1000/10000
27/02/2009

View Document

29/08/0929 August 2009 ALLOT SHARES 27/02/2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 DIV

View Document

29/08/0929 August 2009 NC INC ALREADY ADJUSTED 27/02/09

View Document

29/04/0929 April 2009 PREVEXT FROM 31/07/2008 TO 31/12/2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 05/07/08; NO CHANGE OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

26/07/0726 July 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/07/0624 July 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

27/02/0627 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

20/05/0520 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM:
C/O 1 YORK COURT
UPPER YORK STREET
BRISTOL
BS2 8QF

View Document

10/07/0310 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 NEW SECRETARY APPOINTED

View Document

21/11/0021 November 2000 REGISTERED OFFICE CHANGED ON 21/11/00 FROM:
59 QUEEN CHARLOTTE STREET
BRISTOL
AVON BS1 4HL

View Document

05/07/005 July 2000 SECRETARY RESIGNED

View Document

05/07/005 July 2000 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

05/07/005 July 2000 Incorporation

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