About

Registered Number: 06183569
Date of Incorporation: 26/03/2007 (17 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 19/09/2018 (5 years and 7 months ago)
Registered Address: Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

 

Having been setup in 2007, Inter Surfacing Ltd are based in Greater Manchester. We do not know the number of employees at the organisation. There is one director listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ARMSTRONG, Janet Lesley 26 March 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 September 2018
LIQ13 - N/A 19 June 2018
AD01 - Change of registered office address 15 June 2017
RESOLUTIONS - N/A 14 June 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 14 June 2017
LIQ01 - N/A 14 June 2017
AA - Annual Accounts 04 May 2017
CS01 - N/A 27 March 2017
AA01 - Change of accounting reference date 20 March 2017
AA - Annual Accounts 19 January 2017
AR01 - Annual Return 30 March 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 28 March 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 31 March 2014
TM01 - Termination of appointment of director 10 February 2014
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 29 March 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 31 March 2010
CH01 - Change of particulars for director 31 March 2010
CH01 - Change of particulars for director 31 March 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 05 May 2009
288a - Notice of appointment of directors or secretaries 05 May 2009
AA - Annual Accounts 16 October 2008
288c - Notice of change of directors or secretaries or in their particulars 17 September 2008
363a - Annual Return 17 September 2008
225 - Change of Accounting Reference Date 11 December 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
NEWINC - New incorporation documents 26 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.