- Company Overview for INTERFIX SCAFFOLDING LIMITED (05741550)
- Filing history for INTERFIX SCAFFOLDING LIMITED (05741550)
- People for INTERFIX SCAFFOLDING LIMITED (05741550)
- Charges for INTERFIX SCAFFOLDING LIMITED (05741550)
- More for INTERFIX SCAFFOLDING LIMITED (05741550)
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) |
---|---|---|---|
12 May 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 Mar 2014 | AD01 | Registered office address changed from Edgwarebury House Elstree Hill South Elstree Borehamwood Hertfordshire WD6 3DE on 12 March 2014 | |
05 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 May 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
21 May 2013 | CH03 | Secretary's details changed for James Enright on 14 March 2013 | |
21 May 2013 | CH01 | Director's details changed for Vanessa Joy Yuille on 14 March 2013 | |
07 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 May 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
20 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
18 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
12 Oct 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
20 Apr 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
20 Apr 2010 | CH01 | Director's details changed for Vanessa Joy Yuille on 14 March 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Jun 2009 | 363a | Return made up to 14/03/09; full list of members | |
21 Oct 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
30 Sep 2008 | 363s |
Return made up to 14/03/08; full list of members
|
|
03 Sep 2008 | 288b | Appointment terminated secretary harry walker | |
17 Jan 2008 | 288b | Secretary resigned | |
17 Jan 2008 | 288a | New secretary appointed | |
17 Jan 2008 | 288a | New director appointed | |
17 Jan 2008 | 288b | Director resigned | |
15 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Jul 2007 | 288a | New secretary appointed |