- Company Overview for INTERFACE ENGRAVERS LIMITED (06022564)
- Filing history for INTERFACE ENGRAVERS LIMITED (06022564)
- People for INTERFACE ENGRAVERS LIMITED (06022564)
- More for INTERFACE ENGRAVERS LIMITED (06022564)
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
|
|
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
|
|
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
|
|
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 |