INTERFINE LIMITED

Company Documents

DateDescription
01/06/161 June 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

03/12/153 December 2015 Annual return made up to 29 November 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

08/07/158 July 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

17/12/1417 December 2014 Annual return made up to 29 November 2014 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

09/05/149 May 2014 30/11/13 TOTAL EXEMPTION FULL

View Document

06/12/136 December 2013 Annual return made up to 29 November 2013 with full list of shareholders

View Document

15/07/1315 July 2013 30/11/12 TOTAL EXEMPTION FULL

View Document

06/12/126 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

16/08/1216 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

11/12/1111 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

24/08/1124 August 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

07/12/107 December 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

24/08/1024 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MCKECHNIE / 22/12/2009

View Document

23/06/0923 June 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

30/11/0730 November 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

23/08/0723 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/03/0622 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/12/058 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 RETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

06/12/036 December 2003 RETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

07/12/027 December 2002 RETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS

View Document

08/05/988 May 1998 FULL ACCOUNTS MADE UP TO 30/11/97

View Document

09/02/989 February 1998 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 NEW DIRECTOR APPOINTED

View Document

09/02/989 February 1998 NEW SECRETARY APPOINTED

View Document

18/02/9718 February 1997 REGISTERED OFFICE CHANGED ON 18/02/97 FROM:
BUCKINGHAM HOUSE
BUCKINGHAM STREET
AYLESBURY
BUCKINGHAMSHIRE HP20 2LA

View Document

15/12/9615 December 1996 ADOPT MEM AND ARTS 10/12/96

View Document

15/12/9615 December 1996 REGISTERED OFFICE CHANGED ON 15/12/96 FROM:
KEMP HOUSE 152-160 CITY ROAD
LONDON
EC1V 2HH

View Document

15/12/9615 December 1996 SECRETARY RESIGNED

View Document

15/12/9615 December 1996 DIRECTOR RESIGNED

View Document

29/11/9629 November 1996 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