Founded in 2002, Interfloor Investments Ltd has its registered office in Rossendale, it's status in the Companies House registry is set to "Dissolved". There are no directors listed for Interfloor Investments Ltd at Companies House. We do not know the number of employees at this organisation.
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 30 August 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 June 2016 | |
DS01 - Striking off application by a company | 01 June 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AA01 - Change of accounting reference date | 23 December 2015 | |
AA - Annual Accounts | 08 October 2015 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
TM01 - Termination of appointment of director | 01 October 2015 | |
AP01 - Appointment of director | 30 September 2015 | |
AP01 - Appointment of director | 30 September 2015 | |
AP01 - Appointment of director | 30 September 2015 | |
TM01 - Termination of appointment of director | 30 June 2015 | |
AP01 - Appointment of director | 24 June 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 12 January 2015 | |
AR01 - Annual Return | 24 April 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 05 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 02 April 2012 | |
AA - Annual Accounts | 01 November 2011 | |
AR01 - Annual Return | 13 April 2011 | |
AA - Annual Accounts | 01 February 2011 | |
TM01 - Termination of appointment of director | 03 December 2010 | |
AR01 - Annual Return | 12 April 2010 | |
AA - Annual Accounts | 28 January 2010 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
CH01 - Change of particulars for director | 13 October 2009 | |
363a - Annual Return | 17 April 2009 | |
RESOLUTIONS - N/A | 12 November 2008 | |
288b - Notice of resignation of directors or secretaries | 05 November 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 15 April 2008 | |
AA - Annual Accounts | 20 September 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
363a - Annual Return | 25 April 2007 | |
AA - Annual Accounts | 05 January 2007 | |
288a - Notice of appointment of directors or secretaries | 25 October 2006 | |
288a - Notice of appointment of directors or secretaries | 18 October 2006 | |
AUD - Auditor's letter of resignation | 15 June 2006 | |
363a - Annual Return | 02 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
AUD - Auditor's letter of resignation | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
288b - Notice of resignation of directors or secretaries | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
288a - Notice of appointment of directors or secretaries | 06 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 August 2005 | |
288a - Notice of appointment of directors or secretaries | 19 August 2005 | |
363s - Annual Return | 12 May 2005 | |
AA - Annual Accounts | 25 April 2005 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 22 March 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 August 2004 | |
AA - Annual Accounts | 05 August 2004 | |
288b - Notice of resignation of directors or secretaries | 03 June 2004 | |
363s - Annual Return | 19 May 2004 | |
288a - Notice of appointment of directors or secretaries | 16 April 2004 | |
RESOLUTIONS - N/A | 16 February 2004 | |
MEM/ARTS - N/A | 16 February 2004 | |
CERTNM - Change of name certificate | 26 January 2004 | |
CERTNM - Change of name certificate | 02 June 2003 | |
363s - Annual Return | 01 May 2003 | |
225 - Change of Accounting Reference Date | 13 April 2003 | |
395 - Particulars of a mortgage or charge | 09 July 2002 | |
RESOLUTIONS - N/A | 01 June 2002 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 June 2002 | |
395 - Particulars of a mortgage or charge | 31 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 27 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
288b - Notice of resignation of directors or secretaries | 20 May 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
288a - Notice of appointment of directors or secretaries | 09 May 2002 | |
MEM/ARTS - N/A | 07 May 2002 | |
MEM/ARTS - N/A | 03 May 2002 | |
MEM/ARTS - N/A | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 03 May 2002 | |
287 - Change in situation or address of Registered Office | 29 April 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
288b - Notice of resignation of directors or secretaries | 29 April 2002 | |
CERTNM - Change of name certificate | 24 April 2002 | |
NEWINC - New incorporation documents | 02 April 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Standard security which was presented for registration in scotland on 19 june 2002 and | 15 May 2002 | Fully Satisfied |
N/A |
Composite guarantee and debenture | 15 May 2002 | Fully Satisfied |
N/A |