INTERIM NETWORKS LTD

Company Documents

DateDescription
02/10/182 October 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

17/07/1817 July 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/07/189 July 2018 APPLICATION FOR STRIKING-OFF

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

29/11/1729 November 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

02/05/172 May 2017 REGISTERED OFFICE CHANGED ON 02/05/2017 FROM
MANCHESTER BUSINESS PARK 3000 AVIATOR WAY
MANCHESTER
M22 5TG

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

11/03/1711 March 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH BUTLER

View Document

31/12/1631 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/04/1610 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/01/1623 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

25/04/1525 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/14

View Document

10/07/1410 July 2014 10/07/14 STATEMENT OF CAPITAL GBP 2

View Document

13/04/1413 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

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

View Accounts

07/03/147 March 2014 REGISTERED OFFICE CHANGED ON 07/03/2014 FROM
CINNABAR COURT 5300 DARESBURY PARK
DARESBURY
WARRINGTON
WA4 4GE
UNITED KINGDOM

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / TRACY BUTLER / 18/03/2013

View Document

18/03/1318 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

07/01/137 January 2013 REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 4 DANE BANK ROAD LYMM CHESHIRE WA13 0BL

View Document

04/01/134 January 2013 DIRECTOR APPOINTED MR KEITH LEONARD BUTLER

View Document

15/11/1215 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/04/1215 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

06/12/116 December 2011 REGISTERED OFFICE CHANGED ON 06/12/2011 FROM 10 WOODLAND DRIVE LYMM CHESHIRE WA13 0BL

View Document

07/04/117 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TRACY SHUFF / 01/04/2011

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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