Advanced company searchLink opens in new window

INTERPAC LTD

Company number 08183721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
27 Jul 2015 TM01 Termination of appointment of Steven Greenall as a director on 1 July 2015
21 May 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
21 May 2015 MR01 Registration of charge 081837210002, created on 7 May 2015
20 May 2015 AA Total exemption small company accounts made up to 31 August 2014
11 Feb 2015 MR01 Registration of charge 081837210001, created on 5 February 2015
01 Oct 2014 TM01 Termination of appointment of Charles Tatton Smith as a director on 1 October 2014
01 Oct 2014 TM01 Termination of appointment of Martin Mckenna as a director on 18 September 2014
12 Sep 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 171.96

Statement of capital on 2014-09-12
  • GBP 171.96
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2015
01 Aug 2014 AR01 Annual return made up to 28 June 2014 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 17/08/2015
01 Aug 2014 AP01 Appointment of Mr Steven Greenall as a director on 21 July 2014
04 Jul 2014 SH01 Statement of capital following an allotment of shares on 26 June 2014
  • GBP 171.96
  • ANNOTATION Clarification a second filed SH01 was registered on 17/08/2015
06 May 2014 AA Total exemption small company accounts made up to 31 August 2013
09 Aug 2013 AP01 Appointment of Michael Hurst as a director
09 Aug 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 171.96
09 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
09 Aug 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
02 Aug 2013 SH02 Sub-division of shares on 26 July 2013
02 Aug 2013 SH01 Statement of capital following an allotment of shares on 26 July 2013
  • GBP 124.20
02 Jul 2013 AR01 Annual return made up to 28 June 2013 with full list of shareholders
01 Jul 2013 AP01 Appointment of Mr Martin Mckenna as a director
11 Feb 2013 TM01 Termination of appointment of Martin Mckenna as a director
17 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted