- Company Overview for INTERPHONE FINANCE COMPANY LIMITED (06671994)
- Filing history for INTERPHONE FINANCE COMPANY LIMITED (06671994)
- People for INTERPHONE FINANCE COMPANY LIMITED (06671994)
- More for INTERPHONE FINANCE COMPANY LIMITED (06671994)
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) |
---|---|---|---|
18 Oct 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
05 Jul 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 Jun 2011 | DS01 | Application to strike the company off the register | |
22 Jun 2011 | TM02 | Termination of appointment of David Edwards as a secretary | |
18 May 2011 | AA | Accounts for a dormant company made up to 31 December 2010 | |
24 Feb 2011 | TM01 | Termination of appointment of David Edwards as a director | |
24 Feb 2011 | AP01 | Appointment of Jacob Julian Synett as a director | |
23 Feb 2011 | AP01 | Appointment of Mr Christopher Mcgill as a director | |
23 Feb 2011 | TM01 | Termination of appointment of Andrew Davey as a director | |
10 Dec 2010 | AR01 |
Annual return made up to 13 August 2010 with full list of shareholders
Statement of capital on 2010-12-10
|
|
22 Jun 2010 | TM01 | Termination of appointment of Nigel Bannister as a director | |
22 Jun 2010 | AP01 | Appointment of Andrew Davey as a director | |
14 Jun 2010 | TM01 | Termination of appointment of William Procter as a director | |
14 Jun 2010 | TM01 | Termination of appointment of Michael Gaston as a director | |
11 May 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
31 Mar 2010 | AA01 | Previous accounting period extended from 31 August 2009 to 31 December 2009 | |
24 Nov 2009 | CH01 | Director's details changed for Mr William Kenneth Procter on 24 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr William Kenneth Procter on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr David Charles Edwards on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr William Kenneth Procter on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Michael John Gaston on 4 November 2009 | |
04 Nov 2009 | CH03 | Secretary's details changed for Mr David Charles Edwards on 4 November 2009 | |
04 Nov 2009 | CH01 | Director's details changed for Mr Nigel Gordon Bannister on 4 November 2009 | |
16 Sep 2009 | MA | Memorandum and Articles of Association | |
11 Sep 2009 | CERTNM | Company name changed peverel cbg general LIMITED\certificate issued on 11/09/09 |