- Company Overview for INTERPHASE INTERNATIONAL LIMITED (06561934)
- Filing history for INTERPHASE INTERNATIONAL LIMITED (06561934)
- People for INTERPHASE INTERNATIONAL LIMITED (06561934)
- Charges for INTERPHASE INTERNATIONAL LIMITED (06561934)
- More for INTERPHASE INTERNATIONAL LIMITED (06561934)
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 May 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Jan 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Jan 2012 | DS01 | Application to strike the company off the register | |
04 Jan 2012 | TM01 | Termination of appointment of Malcolm Graham Lawrence as a director on 23 December 2011 | |
04 Jan 2012 | TM01 | Termination of appointment of Tony Paul Gray as a director on 23 December 2011 | |
04 Jan 2012 | TM01 | Termination of appointment of Jon Philip Broughton as a director on 23 December 2011 | |
28 Apr 2011 | AR01 |
Annual return made up to 10 April 2011 with full list of shareholders
Statement of capital on 2011-04-28
|
|
28 Oct 2010 | AA | Full accounts made up to 30 April 2010 | |
09 Aug 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
17 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
03 Jun 2010 | MISC | Section 519 | |
22 Apr 2010 | AR01 | Annual return made up to 10 April 2010 with full list of shareholders | |
21 Apr 2010 | CH01 | Director's details changed for Dr Jon Philip Broughton on 10 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Tony Paul Gray on 10 April 2010 | |
21 Apr 2010 | CH01 | Director's details changed for Malcolm Graham Lawrence on 10 April 2010 | |
28 Oct 2009 | AA | Full accounts made up to 30 April 2009 | |
05 May 2009 | 363a | Return made up to 10/04/09; full list of members | |
05 May 2009 | 287 | Registered office changed on 05/05/2009 from merlin house falcomry court bakers lane epping essex CM16 5DQ | |
09 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
24 Jul 2008 | 288b | Appointment Terminated Secretary D.W. company services LIMITED | |
24 Jul 2008 | 288b | Appointment Terminated Director D.W. director 1 LIMITED | |
24 Jul 2008 | 287 | Registered office changed on 24/07/2008 from 5TH floor, northwest wing bush house aldwych london WC2B 4EZ england | |
24 Jul 2008 | 288a | Director appointed jon philip broughton | |
24 Jul 2008 | 288a | Director appointed malcolm graham lawrence | |
24 Jul 2008 | 288a | Director appointed tony paul gray |