THE INTERFACE PARTNERSHIP LIMITED

Company Documents

DateDescription
28/05/1528 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/05/1417 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

05/02/145 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

03/05/133 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/05/1229 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

04/01/124 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

09/06/119 June 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID HOWARTH / 28/04/2010

View Document

19/05/1019 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN THERESA HOWARTH / 28/04/2010

View Document

19/05/1019 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

13/05/0913 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

05/07/075 July 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

08/06/068 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

12/05/0512 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

22/03/0422 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

13/06/0313 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

01/07/021 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/021 July 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0210 June 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

14/12/0114 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

27/04/0127 April 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

13/05/9913 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 REGISTERED OFFICE CHANGED ON 07/05/99 FROM: G OFFICE CHANGED 07/05/99 ABACUS HOUSE 35/37 WILSON PATTEN STRET WARRINGTON CHESHIRE WA1 1PG

View Document

16/04/9916 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

15/06/9815 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/05/9821 May 1998 REGISTERED OFFICE CHANGED ON 21/05/98 FROM: G OFFICE CHANGED 21/05/98 HESKETH HOUSE ALDERLEY ROAD WILMSLOW CHESHIRE SK9 1JX

View Document

12/05/9812 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

28/05/9728 May 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

14/02/9714 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

15/05/9615 May 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

09/01/969 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

04/05/954 May 1995 RETURN MADE UP TO 28/04/95; NO CHANGE OF MEMBERS

View Document

01/02/951 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

12/05/9412 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/04/9330 April 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9330 April 1993 RETURN MADE UP TO 28/04/93; FULL LIST OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

20/10/9220 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 REGISTERED OFFICE CHANGED ON 12/10/92 FROM: G OFFICE CHANGED 12/10/92 JOHN SHEPARD & CO COUNTY CHAMBERS RAILWAY STREET ALTRINCHAM WA14 2RE

View Document

09/10/929 October 1992 COMPANY NAME CHANGED INTERFACE CONSULTANTS AND CONTRA CT RESOURCES LIMITED CERTIFICATE ISSUED ON 12/10/92

View Document

18/06/9218 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 28/04/92; NO CHANGE OF MEMBERS

View Document

03/04/923 April 1992 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

01/07/911 July 1991 RETURN MADE UP TO 28/04/91; FULL LIST OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 28/04/90; FULL LIST OF MEMBERS

View Document

27/02/9127 February 1991 DIRECTOR RESIGNED

View Document

17/07/8917 July 1989 NC INC ALREADY ADJUSTED

View Document

17/07/8917 July 1989 � NC 1000/999000 22/06

View Document

17/07/8917 July 1989 ADOPT MEM AND ARTS 22/06/89

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

12/07/8912 July 1989 NEW DIRECTOR APPOINTED

View Document

26/06/8926 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/8917 May 1989 COMPANY NAME CHANGED SYSTEMBEAT LIMITED CERTIFICATE ISSUED ON 18/05/89

View Document

16/05/8916 May 1989 ALTER MEM AND ARTS 040589

View Document

16/05/8916 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/05/8916 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8916 May 1989 REGISTERED OFFICE CHANGED ON 16/05/89 FROM: G OFFICE CHANGED 16/05/89 7TH FLOOR,THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM,WA14 1DQ

View Document

28/04/8928 April 1989 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