INTERSERVE SERVICE FUTURES LIMITED

Company Documents

DateDescription
22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/02/2522 February 2025 Final Gazette dissolved following liquidation

View Document

22/11/2422 November 2024 Return of final meeting in a creditors' voluntary winding up

View Document

13/10/2313 October 2023 Resolutions

View Document

13/10/2313 October 2023 Appointment of a voluntary liquidator

View Document

13/10/2313 October 2023 Resolutions

View Document

02/10/232 October 2023 Statement of affairs

View Document

14/09/2314 September 2023 Registered office address changed from Capital Tower 91 Waterloo Road London SE1 8RT England to Central Square 29 Wellington Street Leeds LS1 4DL on 2023-09-14

View Document

20/06/2320 June 2023 Previous accounting period shortened from 2022-06-27 to 2022-06-26

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-09 with updates

View Document

15/04/2315 April 2023 Full accounts made up to 2021-06-30

View Document

24/03/2324 March 2023 Previous accounting period shortened from 2022-06-28 to 2022-06-27

View Document

15/12/2115 December 2021 Termination of appointment of Richard Vose as a director on 2021-12-15

View Document

14/12/2114 December 2021 Appointment of Mr Christopher James Edwards as a director on 2021-12-14

View Document

28/06/2128 June 2021 Termination of appointment of Julie Helen Downman as a director on 2021-06-26

View Document

28/06/2128 June 2021 Termination of appointment of Kim Thornden-Edwards as a director on 2021-06-26

View Document

23/06/2123 June 2021 Appointment of Jeremy Mark White as a director on 2021-06-22

View Document

23/06/2123 June 2021 Appointment of Richard Vose as a director on 2021-06-22

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MS JULIE HELEN DOWNMAN

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

15/03/2015 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068752300004

View Document

03/03/203 March 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

20/12/1920 December 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068752300003

View Document

12/07/1912 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEEL

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

03/04/193 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068752300001

View Document

28/03/1928 March 2019 ALTER ARTICLES 11/03/2019

View Document

28/03/1928 March 2019 ARTICLES OF ASSOCIATION

View Document

19/03/1919 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 068752300002

View Document

19/03/1919 March 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SUTHERLAND

View Document

02/01/192 January 2019 APPOINTMENT TERMINATED, DIRECTOR YVONNE THOMAS

View Document

07/12/187 December 2018 APPOINTMENT TERMINATED, SECRETARY WENDY RAPLEY

View Document

28/06/1828 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/05/183 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 068752300001

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

22/01/1822 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. IAN FISHER MULHOLLAND / 18/01/2018

View Document

22/01/1822 January 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT KELLETT

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, DIRECTOR PATRICK CARTER

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE MARY THOMAS / 01/02/2017

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR. IAN MULHOLLAND

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED MR ROBERT KELLETT

View Document

16/12/1616 December 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT VINCE

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE THOMAS / 15/04/2016

View Document

12/04/1612 April 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

15/12/1515 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MISS WENDY LISA ROBERTS / 10/12/2015

View Document

23/09/1523 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 DIRECTOR APPOINTED MR CHRISTOPHER MARK VICTOR PEEL

View Document

13/04/1513 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

24/03/1524 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS YVONNE THOMAS / 28/11/2014

View Document

13/11/1413 November 2014 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 APPOINTMENT TERMINATED, SECRETARY LEIGH SMERDON

View Document

20/10/1420 October 2014 SECRETARY APPOINTED MISS WENDY LISA ROBERTS

View Document

09/10/149 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 22/09/2014

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR ROBERT DAVID VINCE

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MR PATRICK EDWARD CARTER

View Document

20/08/1420 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FIELD

View Document

20/08/1420 August 2014 DIRECTOR APPOINTED MS YVONNE THOMAS

View Document

15/08/1415 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

15/08/1415 August 2014 COMPANY NAME CHANGED INTERSERVE PFI 2009 LIMITED CERTIFICATE ISSUED ON 15/08/14

View Document

21/05/1421 May 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/04/1318 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

29/08/1229 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/04/1212 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

04/07/114 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

04/07/114 July 2011 ADOPT ARTICLES 24/06/2011

View Document

14/04/1114 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

19/01/1119 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/09/1014 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

23/04/1023 April 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS IAIN SUTHERLAND / 13/11/2009

View Document

13/11/0913 November 2009 23/07/09 STATEMENT OF CAPITAL GBP 500

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN MICHAEL JONES / 12/11/2009

View Document

31/10/0931 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD FIELD / 30/10/2009

View Document

07/08/097 August 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

06/08/096 August 2009 ADOPT ARTICLES 23/07/2009

View Document

09/04/099 April 2009 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