INTERPOINT TRADING LIMITED

Company Documents

DateDescription
26/04/1126 April 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/01/1111 January 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/12/1021 December 2010 APPLICATION FOR STRIKING-OFF

View Document

09/11/109 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

03/03/103 March 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

25/11/0925 November 2009 APPOINTMENT TERMINATED, DIRECTOR HARALD LYNGBERG

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

11/12/0811 December 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ERIK WILLANDER / 04/12/2008

View Document

23/05/0823 May 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/09/0721 September 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

15/05/0615 May 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0518 May 2005

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 SECRETARY RESIGNED

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

18/05/0518 May 2005

View Document

18/05/0518 May 2005 REGISTERED OFFICE CHANGED ON 18/05/05 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

06/05/056 May 2005 COMPANY NAME CHANGED COOK TWENTY LIMITED CERTIFICATE ISSUED ON 06/05/05

View Document

22/02/0522 February 2005 S80A AUTH TO ALLOT SEC 14/02/05

View Document

14/02/0514 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/0514 February 2005 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