Interflow Uk Ltd was founded on 28 April 1999 with its registered office in Walsall, it's status is listed as "Liquidation". The companies directors are listed as Chillcott, John William Villiers, Chillcott, Daniel. This company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CHILLCOTT, John William Villiers | 08 April 2005 | - | 1 |
CHILLCOTT, Daniel | 13 July 1999 | 20 March 2018 | 1 |
Document Type | Date | |
---|---|---|
RESOLUTIONS - N/A | 05 October 2018 | |
LIQ02 - N/A | 05 October 2018 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 05 October 2018 | |
AD01 - Change of registered office address | 20 September 2018 | |
AA - Annual Accounts | 03 August 2018 | |
CS01 - N/A | 17 May 2018 | |
TM01 - Termination of appointment of director | 20 March 2018 | |
AA - Annual Accounts | 04 August 2017 | |
CS01 - N/A | 02 June 2017 | |
AA - Annual Accounts | 16 August 2016 | |
AR01 - Annual Return | 28 April 2016 | |
AA - Annual Accounts | 05 August 2015 | |
AR01 - Annual Return | 11 May 2015 | |
AR01 - Annual Return | 28 April 2014 | |
AA - Annual Accounts | 08 January 2014 | |
AA01 - Change of accounting reference date | 19 September 2013 | |
AA - Annual Accounts | 31 July 2013 | |
AR01 - Annual Return | 16 June 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 28 July 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 14 January 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 12 May 2009 | |
287 - Change in situation or address of Registered Office | 11 May 2009 | |
MEM/ARTS - N/A | 16 April 2009 | |
CERTNM - Change of name certificate | 15 April 2009 | |
AA - Annual Accounts | 21 July 2008 | |
287 - Change in situation or address of Registered Office | 21 July 2008 | |
363a - Annual Return | 29 April 2008 | |
363a - Annual Return | 30 April 2007 | |
AA - Annual Accounts | 02 March 2007 | |
363a - Annual Return | 03 May 2006 | |
353 - Register of members | 03 May 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 12 May 2005 | |
288a - Notice of appointment of directors or secretaries | 19 April 2005 | |
AA - Annual Accounts | 15 May 2004 | |
363s - Annual Return | 06 May 2004 | |
AA - Annual Accounts | 07 July 2003 | |
363s - Annual Return | 08 May 2003 | |
363s - Annual Return | 14 May 2002 | |
AA - Annual Accounts | 08 April 2002 | |
363s - Annual Return | 10 May 2001 | |
AA - Annual Accounts | 28 February 2001 | |
225 - Change of Accounting Reference Date | 18 July 2000 | |
363s - Annual Return | 17 May 2000 | |
CERTNM - Change of name certificate | 28 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 28 July 1999 | |
RESOLUTIONS - N/A | 26 July 1999 | |
RESOLUTIONS - N/A | 26 July 1999 | |
288b - Notice of resignation of directors or secretaries | 26 July 1999 | |
288b - Notice of resignation of directors or secretaries | 26 July 1999 | |
287 - Change in situation or address of Registered Office | 26 July 1999 | |
123 - Notice of increase in nominal capital | 26 July 1999 | |
NEWINC - New incorporation documents | 28 April 1999 |