Advanced company searchLink opens in new window

INTERLAG INDUSTRIAL SERVICES LIMITED

Company number SC237131

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)
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
  • GBP 5,000
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