- Company Overview for INTERFAC LIMITED (SC378188)
- Filing history for INTERFAC LIMITED (SC378188)
- People for INTERFAC LIMITED (SC378188)
- Charges for INTERFAC LIMITED (SC378188)
- More for INTERFAC LIMITED (SC378188)
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 Jun 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
10 Dec 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Aug 2016 | MR04 | Satisfaction of charge 1 in full | |
18 Aug 2016 | MR04 | Satisfaction of charge 2 in full | |
18 Aug 2016 | MR04 | Satisfaction of charge 3 in full | |
14 Jul 2016 | AD01 | Registered office address changed from Union Plaza (6th Floor) 1 Union Wynd Aberdeen AB10 1DQ to 37 Albert Street Aberdeen AB25 1XU on 14 July 2016 | |
11 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-11
|
|
01 Feb 2016 | TM01 | Termination of appointment of Christophe Jean-Marie Chauvin as a director on 29 January 2016 | |
26 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
11 Jun 2015 | AR01 |
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
11 Jun 2015 | CH01 | Director's details changed for Mr Andrew Davidson on 4 June 2015 | |
11 Jun 2015 | CH01 | Director's details changed for Christophe Jean-Marie Chauvin on 4 June 2015 | |
13 Jun 2014 | AR01 |
Annual return made up to 11 June 2014 with full list of shareholders
Statement of capital on 2014-06-13
|
|
05 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
05 Aug 2013 | CH04 | Secretary's details changed for Burness Paull & Williamsons Llp on 2 August 2013 | |
11 Jun 2013 | AR01 | Annual return made up to 11 June 2013 with full list of shareholders | |
24 May 2013 | AA01 | Current accounting period extended from 31 May 2013 to 30 November 2013 | |
20 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders | |
26 Feb 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
21 Jan 2013 | TM02 | Termination of appointment of Paull & Williamsons Llp as a secretary | |
21 Jan 2013 | AP04 | Appointment of Burness Paull & Williamsons Llp as a secretary | |
22 May 2012 | AR01 | Annual return made up to 7 May 2012 with full list of shareholders | |
01 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
29 Dec 2011 | MG01s | Particulars of a mortgage or charge / charge no: 3 |