- Company Overview for INTERFREIGHT (UK) LIMITED (06145540)
- Filing history for INTERFREIGHT (UK) LIMITED (06145540)
- People for INTERFREIGHT (UK) LIMITED (06145540)
- Charges for INTERFREIGHT (UK) LIMITED (06145540)
- More for INTERFREIGHT (UK) LIMITED (06145540)
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) |
---|---|---|---|
25 Sep 2017 | SH02 |
Statement of capital on 27 July 2017
|
|
25 Sep 2017 | SH06 |
Cancellation of shares. Statement of capital on 27 July 2017
|
|
25 Sep 2017 | SH10 | Particulars of variation of rights attached to shares | |
02 Aug 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
11 May 2017 | AP01 | Appointment of Mr Jonathan Guy Hale as a director on 9 March 2017 | |
11 May 2017 | TM01 | Termination of appointment of Petrus Johannes Hermanus Steyn as a director on 9 March 2017 | |
18 Apr 2017 | TM01 | Termination of appointment of John Rudolph Strydom as a director on 9 March 2017 | |
28 Mar 2017 | CS01 | Confirmation statement made on 8 March 2017 with updates | |
19 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Apr 2016 | AR01 |
Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
|
|
26 Apr 2016 | CH04 | Secretary's details changed for Bg Registrars Limited on 7 March 2016 | |
23 Nov 2015 | AD01 | Registered office address changed from York House, 2/4 York Road Felixstowe Suffolk IP11 7QG to 7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF on 23 November 2015 | |
14 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | SH06 |
Cancellation of shares. Statement of capital on 27 February 2015
|
|
22 Apr 2015 | SH03 | Purchase of own shares. | |
13 Apr 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
08 Apr 2015 | RESOLUTIONS |
Resolutions
|
|
16 Oct 2014 | MR01 | Registration of charge 061455400001, created on 16 October 2014 | |
22 Jul 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
16 May 2014 | RESOLUTIONS |
Resolutions
|
|
13 May 2014 | AP01 | Appointment of Mr John Rudolph Strydom as a director | |
13 May 2014 | SH01 |
Statement of capital following an allotment of shares on 30 April 2014
|
|
10 Mar 2014 | AR01 | Annual return made up to 8 March 2014 with full list of shareholders | |
10 Mar 2014 | CH01 | Director's details changed for Mr Daniel Summers on 7 March 2014 | |
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |