INTERPOLY SUPPLIES LIMITED

03666488
82 WANDSWORTH BRIDGE ROAD LONDON SW6 2TF

Documents

Documents
Date Category Description Pages
25 Apr 2017 gazette Gazette Dissolved Compulsory 1 Buy now
07 Feb 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Jul 2016 accounts Annual Accounts 2 Buy now
13 Jan 2016 annual-return Annual Return 3 Buy now
31 Jul 2015 accounts Annual Accounts 2 Buy now
15 Jan 2015 annual-return Annual Return 3 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Jul 2014 accounts Annual Accounts 2 Buy now
13 Jan 2014 annual-return Annual Return 3 Buy now
08 Jul 2013 accounts Annual Accounts 2 Buy now
03 Jan 2013 annual-return Annual Return 3 Buy now
30 Jul 2012 accounts Annual Accounts 2 Buy now
23 Dec 2011 annual-return Annual Return 3 Buy now
28 Jul 2011 accounts Annual Accounts 2 Buy now
05 Jul 2011 change-of-name Certificate Change Of Name Company 3 Buy now
07 Jan 2011 annual-return Annual Return 3 Buy now
01 Jul 2010 accounts Annual Accounts 2 Buy now
06 Jan 2010 annual-return Annual Return 4 Buy now
16 Dec 2009 officers Appointment of director (Mrs Janice Gold) 2 Buy now
16 Dec 2009 officers Termination of appointment of director (Peter Gold) 1 Buy now
17 Aug 2009 accounts Annual Accounts 2 Buy now
15 Jan 2009 annual-return Return made up to 12/11/08; full list of members 3 Buy now
22 Jul 2008 accounts Annual Accounts 2 Buy now
11 Dec 2007 annual-return Return made up to 12/11/07; full list of members 2 Buy now
05 Aug 2007 accounts Annual Accounts 2 Buy now
13 Nov 2006 annual-return Return made up to 12/11/06; full list of members 2 Buy now
13 Jun 2006 accounts Annual Accounts 2 Buy now
02 May 2006 officers Director resigned 1 Buy now
02 May 2006 officers New director appointed 2 Buy now
28 Nov 2005 accounts Annual Accounts 2 Buy now
24 Nov 2005 annual-return Return made up to 12/11/05; full list of members 6 Buy now
29 Nov 2004 annual-return Return made up to 12/11/04; full list of members 6 Buy now
04 Aug 2004 accounts Annual Accounts 2 Buy now
29 Nov 2003 annual-return Return made up to 12/11/03; full list of members 6 Buy now
16 Aug 2003 accounts Annual Accounts 2 Buy now
11 Dec 2002 annual-return Return made up to 12/11/02; full list of members 6 Buy now
30 May 2002 accounts Annual Accounts 2 Buy now
15 Nov 2001 annual-return Return made up to 12/11/01; full list of members 6 Buy now
03 Sep 2001 resolution Resolution 1 Buy now
03 Sep 2001 accounts Annual Accounts 2 Buy now
13 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
22 Feb 2001 annual-return Return made up to 12/11/00; full list of members 7 Buy now
08 Nov 2000 officers Director resigned 1 Buy now
08 Nov 2000 officers Secretary resigned 1 Buy now
08 Nov 2000 accounts Accounting reference date shortened from 30/11/00 to 31/10/00 1 Buy now
23 Oct 2000 change-of-name Certificate Change Of Name Company 2 Buy now
20 Oct 2000 address Registered office changed on 20/10/00 from: amy johnson house 15 cherry orchard road croydon surrey CR9 6BJ 1 Buy now
20 Oct 2000 officers New secretary appointed 2 Buy now
20 Oct 2000 officers New director appointed 3 Buy now
11 Apr 2000 accounts Annual Accounts 1 Buy now
16 Dec 1999 annual-return Return made up to 12/11/99; full list of members 6 Buy now
12 Nov 1998 incorporation Incorporation Company 14 Buy now