- Company Overview for INTERIM CAPITAL LIMITED (03703850)
- Filing history for INTERIM CAPITAL LIMITED (03703850)
- People for INTERIM CAPITAL LIMITED (03703850)
- Charges for INTERIM CAPITAL LIMITED (03703850)
- Insolvency for INTERIM CAPITAL LIMITED (03703850)
- Registers for INTERIM CAPITAL LIMITED (03703850)
- More for INTERIM CAPITAL LIMITED (03703850)
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) |
---|---|---|---|
09 Sep 2011 | AP01 | Appointment of Mr Richard Keith Timmins as a director | |
09 Sep 2011 | TM01 | Termination of appointment of Gordon Stuart as a director | |
11 Jul 2011 | AA | Full accounts made up to 31 December 2010 | |
31 Jan 2011 | AR01 | Annual return made up to 28 January 2011 with full list of shareholders | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
01 Feb 2010 | AR01 | Annual return made up to 28 January 2010 with full list of shareholders | |
20 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
01 Jul 2009 | 225 | Accounting reference date extended from 30/09/2008 to 31/12/2008 | |
29 May 2009 | 288b | Appointment terminated secretary maclay murray & spens LLP | |
24 Mar 2009 | 288b | Appointment terminate, director and secretary michael roy david roller logged form | |
16 Mar 2009 | 363a | Return made up to 28/01/09; full list of members | |
28 Nov 2008 | AUD | Auditor's resignation | |
22 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
25 Jul 2008 | 288b | Appointment terminated director martin ellison | |
22 Jul 2008 | 288a | Director appointed david michael heath logged form | |
22 Jul 2008 | 288a | Director appointed gordon mckenzie stuart logged form | |
21 Jul 2008 | 288a | Director appointed gordon mckenzie stuart | |
21 Jul 2008 | 288a | Director appointed david michael heath | |
14 Apr 2008 | 288a | Secretary appointed maclay murray & spens LLP | |
11 Apr 2008 | 288b | Appointment terminated secretary martin ellison | |
25 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
25 Mar 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
03 Mar 2008 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2008 | 155(6)a | Declaration of assistance for shares acquisition | |
03 Mar 2008 | 155(6)a | Declaration of assistance for shares acquisition |