- Company Overview for INTERLUBE UK LIMITED (02221529)
- Filing history for INTERLUBE UK LIMITED (02221529)
- People for INTERLUBE UK LIMITED (02221529)
- Charges for INTERLUBE UK LIMITED (02221529)
- More for INTERLUBE UK LIMITED (02221529)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jul 2013 | AR01 |
Annual return made up to 19 June 2013 with full list of shareholders
|
|
24 May 2013 | AD01 | Registered office address changed from 85a St Modwen Road Marsh Mills Industrial Estate Plymouth Devon PL6 8LH on 24 May 2013 | |
24 May 2013 | AP03 | Appointment of Scott Alan Scherff as a secretary | |
03 Apr 2013 | AP03 | Appointment of Michael John Williams as a secretary | |
25 Mar 2013 | AP01 | Appointment of John Theodore Mihaila as a director | |
25 Mar 2013 | AP01 | Appointment of Karl Andreas Roellgen as a director | |
25 Mar 2013 | AP01 | Appointment of Christopher Allen Coughlin as a director | |
22 Mar 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
22 Mar 2013 | TM02 | Termination of appointment of Michael Boyd as a secretary | |
22 Mar 2013 | TM01 | Termination of appointment of Keith Horner as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Michael Boyd as a director | |
22 Mar 2013 | TM01 | Termination of appointment of Michael Cusack as a director | |
19 Mar 2013 | CERTNM |
Company name changed M.S.P. distributors LIMITED\certificate issued on 19/03/13
|
|
19 Mar 2013 | CONNOT | Change of name notice | |
03 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 19 June 2012 with full list of shareholders | |
14 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
22 Jul 2011 | AR01 | Annual return made up to 19 June 2011 with full list of shareholders | |
29 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
16 Jul 2010 | AR01 | Annual return made up to 19 June 2010 with full list of shareholders | |
10 Feb 2010 | AUD | Auditor's resignation | |
29 Jan 2010 | AA | Full accounts made up to 31 March 2009 | |
10 Jul 2009 | 363a | Return made up to 19/06/09; full list of members | |
06 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
03 Sep 2008 | AA | Full accounts made up to 31 March 2008 |