INTERPHONE (SM) LIMITED

Company Documents

DateDescription
09/10/129 October 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/06/1226 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1218 June 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1130 August 2011 Annual return made up to 30 July 2011 with full list of shareholders

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM
INTERPHONE HOUSE
12-22 HERGA ROAD
WEALDSTONE HARROW
MIDDLESEX
HA3 5AS

View Document

22/06/1122 June 2011 APPOINTMENT TERMINATED, SECRETARY DAVID EDWARDS

View Document

18/05/1118 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED JACOB JULIAN SYNETT

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED MR CHRISTOPHER MCGILL

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVEY

View Document

06/10/106 October 2010 SECTION 175 23/09/2010

View Document

01/10/101 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/09/102 September 2010 Annual return made up to 30 July 2010 with full list of shareholders

View Document

18/08/1018 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

22/06/1022 June 2010 APPOINTMENT TERMINATED, DIRECTOR NIGEL BANNISTER

View Document

22/06/1022 June 2010 DIRECTOR APPOINTED MR DAVID CHARLES EDWARDS

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD WARD

View Document

23/11/0923 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

21/11/0921 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 20/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WARD / 04/11/2009

View Document

04/11/094 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES EDWARDS / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GORDON BANNISTER / 04/11/2009

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVEY / 04/11/2009

View Document

23/10/0923 October 2009 PREVSHO FROM 31/03/2009 TO 31/12/2008

View Document

13/10/0913 October 2009 Annual return made up to 30 July 2009 with full list of shareholders

View Document

25/02/0925 February 2009 APPOINTMENT TERMINATED DIRECTOR JACOB SYNETT

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED ANDREW DAVEY

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED NIGEL GORDON BANNISTER

View Document

25/02/0925 February 2009 SECRETARY APPOINTED DAVID CHARLES EDWARDS

View Document

25/02/0925 February 2009 DIRECTOR APPOINTED RICHARD WARD

View Document

06/08/086 August 2008 RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATED SECRETARY JOEL CARR

View Document

30/06/0830 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

29/01/0829 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

07/08/077 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

02/08/072 August 2007 RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 S366A DISP HOLDING AGM 09/02/07

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/0620 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 NEW SECRETARY APPOINTED

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

14/07/0614 July 2006 REGISTERED OFFICE CHANGED ON 14/07/06 FROM:
GROUND FLOOR LECONFIELD HOUSE
CURZON STREET
LONDON
W1J 5JA

View Document

06/04/066 April 2006 REGISTERED OFFICE CHANGED ON 06/04/06 FROM:
INTERPHONE HOUSE
12-22 HERGA ROAD
WEALDSTONE HARROW
MIDDLESEX HA3 5AS

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

22/12/0522 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 NEW SECRETARY APPOINTED

View Document

20/10/0520 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/058 August 2005 RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/09/0326 September 2003 RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

06/09/026 September 2002 RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

02/08/012 August 2001 RETURN MADE UP TO 30/07/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

13/10/0013 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 30/07/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 30/07/99; NO CHANGE OF MEMBERS

View Document

12/08/9812 August 1998 RETURN MADE UP TO 30/07/98; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 REGISTERED OFFICE CHANGED ON 19/06/98 FROM:
5 THE OXGATE CENTRE
OXGATE LANE
LONDON
NW2 7JE

View Document

18/06/9818 June 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 31/03/99

View Document

11/02/9811 February 1998 AUDITOR'S RESIGNATION

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/11/9710 November 1997 RETURN MADE UP TO 30/07/97; FULL LIST OF MEMBERS

View Document

24/07/9724 July 1997 COMPANY NAME CHANGED
INTERPHONE SILK & MACKMAN LIMITE
D
CERTIFICATE ISSUED ON 25/07/97

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

23/07/9723 July 1997 NEW DIRECTOR APPOINTED

View Document

28/08/9628 August 1996 RETURN MADE UP TO 30/07/96; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/08/9515 August 1995 RETURN MADE UP TO 30/07/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 AUDITOR'S RESIGNATION

View Document

07/08/947 August 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/947 August 1994 RETURN MADE UP TO 30/07/94; FULL LIST OF MEMBERS

View Document

07/08/947 August 1994

View Document

06/06/946 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/08/9320 August 1993 RETURN MADE UP TO 30/07/93; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

16/04/9316 April 1993 REGISTERED OFFICE CHANGED ON 16/04/93 FROM:
INTERPHONE HOUSE
529 FINCHLEY ROAD
LONDON
NW3 7BG

View Document

06/10/926 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/926 October 1992

View Document

04/09/924 September 1992 RETURN MADE UP TO 30/07/92; FULL LIST OF MEMBERS

View Document

04/09/924 September 1992

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 14/02/92

View Document

14/02/9214 February 1992 COMPANY NAME CHANGED
SILK & MACKMAN INTERCOM SERVICES
LIMITED
CERTIFICATE ISSUED ON 17/02/92

View Document

02/09/912 September 1991 RETURN MADE UP TO 30/07/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

06/08/916 August 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

07/04/917 April 1991 AUDITOR'S RESIGNATION

View Document

04/01/914 January 1991 DIRECTOR RESIGNED

View Document

13/11/9013 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

13/11/9013 November 1990 RETURN MADE UP TO 01/11/90; FULL LIST OF MEMBERS

View Document

03/04/903 April 1990 RETURN MADE UP TO 11/04/89; NO CHANGE OF MEMBERS

View Document

26/09/8926 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/03/896 March 1989 RETURN MADE UP TO 06/12/88; FULL LIST OF MEMBERS

View Document

06/03/896 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

14/02/8914 February 1989 REGISTERED OFFICE CHANGED ON 14/02/89 FROM:
8 BRENTMEAD PLACE
LONDON
NW11 9LH

View Document

13/10/8813 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/09/887 September 1988 ALTER MEM AND ARTS 050888

View Document

22/08/8822 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/886 April 1988 RETURN MADE UP TO 31/10/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 Accounts for a small company made up to 1987-03-31

View Document

06/11/876 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

14/10/8714 October 1987 DIRECTOR RESIGNED

View Document

26/08/8726 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

28/07/8728 July 1987 Full accounts made up to 1985-12-31

View Document

28/07/8728 July 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/04/8729 April 1987 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

19/11/8519 November 1985 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