- Company Overview for INTERLAG INDUSTRIAL SERVICES LIMITED (SC237131)
- Filing history for INTERLAG INDUSTRIAL SERVICES LIMITED (SC237131)
- People for INTERLAG INDUSTRIAL SERVICES LIMITED (SC237131)
- Charges for INTERLAG INDUSTRIAL SERVICES LIMITED (SC237131)
- More for INTERLAG INDUSTRIAL SERVICES LIMITED (SC237131)
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) |
---|---|---|---|
11 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Dec 2013 | DS01 | Application to strike the company off the register | |
01 Oct 2013 | AR01 |
Annual return made up to 20 September 2013 with full list of shareholders
Statement of capital on 2013-10-01
|
|
05 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 20 September 2012 with full list of shareholders | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
29 Sep 2011 | AR01 | Annual return made up to 20 September 2011 with full list of shareholders | |
29 Sep 2011 | CH04 | Secretary's details changed for Matthew Cohen and Associates Ltd on 1 January 2011 | |
09 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 20 September 2010 with full list of shareholders | |
07 Oct 2010 | CH01 | Director's details changed for Mrs Gail Stephen on 20 September 2010 | |
07 Oct 2010 | CH01 | Director's details changed for William Stephen on 20 September 2010 | |
26 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
22 Sep 2009 | 363a | Return made up to 20/09/09; full list of members | |
27 Feb 2009 | 288a | Secretary appointed matthew cohen and associates LTD | |
27 Feb 2009 | 287 | Registered office changed on 27/02/2009 from 19 rubislaw terrace aberdeen AB10 1XE | |
27 Feb 2009 | 288b | Appointment Terminated Secretary cohen & co | |
03 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
13 Oct 2008 | 363a | Return made up to 20/09/08; no change of members | |
27 May 2008 | 288c | Secretary's Change of Particulars / cohen & co / 28/04/2008 / HouseName/Number was: , now: 19; Street was: 1 st swithin row, now: rubislaw terrace; Region was: , now: aberdeenshire; Post Code was: AB10 6DL, now: AB10 1XE | |
27 May 2008 | 287 | Registered office changed on 27/05/2008 from cohen & co 1 st swithin row aberdeen AB10 6DL | |
30 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
25 Sep 2007 | 363a | Return made up to 20/09/07; full list of members |