INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED
Company number 04446413
- Company Overview for INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED (04446413)
- Filing history for INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED (04446413)
- People for INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED (04446413)
- Charges for INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED (04446413)
- Insolvency for INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED (04446413)
- More for INTERIOR SERVICES GROUP (UK HOLDINGS) LIMITED (04446413)
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) |
---|---|---|---|
16 Jan 2015 | MR01 | Registration of charge 044464130005, created on 14 January 2015 | |
06 Nov 2014 | AA | Full accounts made up to 30 June 2014 | |
23 May 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-05-23
|
|
25 Feb 2014 | MR01 | Registration of charge 044464130004 | |
25 Nov 2013 | AA | Total exemption full accounts made up to 30 June 2013 | |
23 May 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
23 May 2013 | AD01 | Registered office address changed from C/O Interior Services Group Plc Aldgate House 33 Aldgate High Street London EC3N 1AG on 23 May 2013 | |
23 May 2013 | CH01 | Director's details changed for Mr Christopher Nigel Bock on 30 January 2013 | |
15 May 2013 | TM01 | Termination of appointment of Craig Tatton as a director | |
14 Nov 2012 | AA | Full accounts made up to 30 June 2012 | |
12 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
24 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
23 May 2012 | AR01 | Annual return made up to 23 May 2012 with full list of shareholders | |
03 Feb 2012 | TM01 | Termination of appointment of Colin Forrest as a director | |
01 Nov 2011 | AA | Full accounts made up to 30 June 2011 | |
23 May 2011 | AR01 | Annual return made up to 23 May 2011 with full list of shareholders | |
23 May 2011 | CH01 | Director's details changed for Mr Colin Ian Forrest on 22 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Christopher Nigel Bock on 22 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Craig Nicholas Tatton on 22 May 2011 | |
23 May 2011 | CH01 | Director's details changed for Mr Darren Richard Leslie Hill on 22 May 2011 | |
15 Dec 2010 | AA | Full accounts made up to 30 June 2010 | |
21 Jul 2010 | TM01 | Termination of appointment of Paul Cossell as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Michael Prettyman as a director | |
20 Jul 2010 | TM01 | Termination of appointment of Bernard Clarke as a director |