Advanced company searchLink opens in new window

INTERFACE ENGRAVERS LIMITED

Company number 06022564

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)
12 Oct 2015 TM01 Termination of appointment of Kathryn Mary Cooper as a director on 12 October 2015
12 Oct 2015 AP01 Appointment of Mr Martin John Mcgeough as a director on 12 October 2015
12 Oct 2015 TM02 Termination of appointment of Trevor William Cooper as a secretary on 12 October 2015
12 Oct 2015 AP01 Appointment of Mrs Rachel Claire Mcgeough as a director on 12 October 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 100
16 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 7 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
20 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 7 December 2012 with full list of shareholders
08 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AR01 Annual return made up to 7 December 2011 with full list of shareholders
27 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Mar 2011 AR01 Annual return made up to 7 December 2010 with full list of shareholders
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
10 Aug 2010 CERTNM Company name changed interface graphics LIMITED\certificate issued on 10/08/10
  • RES15 ‐ Change company name resolution on 2010-08-03
10 Aug 2010 CONNOT Change of name notice
20 Jan 2010 AR01 Annual return made up to 7 December 2009 with full list of shareholders
20 Jan 2010 CH01 Director's details changed for Kathryn Mary Cooper on 20 January 2010
14 Apr 2009 AA Total exemption small company accounts made up to 31 December 2008
18 Dec 2008 363a Return made up to 07/12/08; full list of members
13 Aug 2008 287 Registered office changed on 13/08/2008 from 14 birmingham road walsall west midlands WS1 2NA
11 Mar 2008 AA Total exemption small company accounts made up to 31 December 2007
04 Jan 2008 363a Return made up to 07/12/07; full list of members
11 Jul 2007 CERTNM Company name changed interface technology LIMITED\certificate issued on 11/07/07