INTERSERVE FINANCE LIMITED

06494451
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS ENGLAND LS1 4DL

Documents

Documents
Date Category Description Pages
13 Oct 2023 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
13 Oct 2023 resolution Resolution 2 Buy now
02 Oct 2023 insolvency Liquidation Voluntary Statement Of Affairs 16 Buy now
14 Sep 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jun 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Apr 2023 accounts Annual Accounts 31 Buy now
24 Mar 2023 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
22 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Oct 2022 capital Return of Allotment of shares 3 Buy now
21 Jun 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Sep 2021 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Jul 2021 officers Appointment of director (Mr Jeremy Mark White) 2 Buy now
30 Jul 2021 officers Termination of appointment of director (Anthony Kenneth Smythe) 1 Buy now
10 Mar 2021 accounts Annual Accounts 28 Buy now
05 Feb 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2021 officers Termination of appointment of director (Andrew John Mcdonald) 1 Buy now
04 Feb 2021 officers Appointment of director (Mr Christopher James Edwards) 2 Buy now
03 Feb 2021 officers Termination of appointment of secretary (Andrew John Mcdonald) 1 Buy now
21 Dec 2020 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Dec 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
04 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2020 mortgage Statement of release/cease from a charge 2 Buy now
01 Dec 2020 mortgage Statement of release/cease from a charge 2 Buy now
01 Dec 2020 mortgage Statement of release/cease from a charge 2 Buy now
18 May 2020 mortgage Statement of release/cease from a charge 2 Buy now
18 May 2020 mortgage Statement of release/cease from a charge 2 Buy now
18 May 2020 mortgage Statement of release/cease from a charge 2 Buy now
15 Mar 2020 mortgage Registration of a charge 137 Buy now
03 Mar 2020 accounts Annual Accounts 24 Buy now
05 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Oct 2019 mortgage Registration of a charge 116 Buy now
03 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
19 Mar 2019 mortgage Registration of a charge 82 Buy now
05 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Sep 2018 officers Termination of appointment of director (James Thomas Fell) 1 Buy now
28 Aug 2018 officers Appointment of secretary (Mr Andrew John Mcdonald) 2 Buy now
28 Aug 2018 officers Termination of appointment of director (Daniel Bush) 1 Buy now
28 Aug 2018 officers Termination of appointment of secretary (Daniel Bush) 1 Buy now
31 Jul 2018 officers Appointment of director (Mr Andrew John Mcdonald) 2 Buy now
13 Jun 2018 accounts Annual Accounts 20 Buy now
01 Jun 2018 mortgage Statement of satisfaction of a charge 4 Buy now
03 May 2018 mortgage Registration of a charge 91 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jan 2018 officers Termination of appointment of secretary (Trevor Bradbury) 1 Buy now
02 Jan 2018 officers Termination of appointment of director (Trevor Bradbury) 1 Buy now
02 Jan 2018 officers Appointment of secretary (Mr Daniel Bush) 2 Buy now
02 Jan 2018 officers Appointment of director (Mr Daniel Bush) 2 Buy now
19 Dec 2017 mortgage Registration of a charge 36 Buy now
13 Apr 2017 accounts Annual Accounts 19 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
02 Aug 2016 officers Change of particulars for director (Mr Anthony Kenneth Smythe) 2 Buy now
13 Jun 2016 accounts Annual Accounts 21 Buy now
09 Feb 2016 annual-return Annual Return 4 Buy now
07 Jun 2015 accounts Annual Accounts 14 Buy now
24 Mar 2015 officers Change of particulars for director (Mr James Thomas Fell) 2 Buy now
10 Feb 2015 annual-return Annual Return 4 Buy now
09 Jun 2014 auditors Auditors Resignation Company 2 Buy now
06 Jun 2014 accounts Annual Accounts 14 Buy now
20 Feb 2014 annual-return Annual Return 4 Buy now
13 Jan 2014 resolution Resolution 35 Buy now
19 Nov 2013 incorporation Memorandum Articles 66 Buy now
19 Nov 2013 resolution Resolution 2 Buy now
07 Jun 2013 accounts Annual Accounts 12 Buy now
30 May 2013 officers Appointment of director (Mr James Thomas Fell) 2 Buy now
24 May 2013 officers Termination of appointment of director (Benjamin Badcock) 1 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
29 May 2012 accounts Annual Accounts 12 Buy now
17 Feb 2012 annual-return Annual Return 4 Buy now
02 Jun 2011 accounts Annual Accounts 14 Buy now
10 Feb 2011 annual-return Annual Return 4 Buy now
07 Oct 2010 resolution Resolution 33 Buy now
07 Oct 2010 change-of-constitution Statement Of Companys Objects 2 Buy now
12 Aug 2010 change-of-name Certificate Change Of Name Company 3 Buy now
12 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
06 Aug 2010 officers Appointment of director (Mr Anthony Kenneth Smythe) 2 Buy now
14 Jul 2010 accounts Annual Accounts 4 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
30 Oct 2009 officers Change of particulars for director (Trevor Bradbury) 2 Buy now
30 Oct 2009 officers Change of particulars for secretary (Trevor Bradbury) 1 Buy now
30 Oct 2009 officers Change of particulars for director (Mr Benjamin Edward Badcock) 2 Buy now
08 May 2009 accounts Annual Accounts 4 Buy now
12 Feb 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
15 Oct 2008 officers Director appointed benjamin edward badcock 2 Buy now
15 Oct 2008 officers Director and secretary appointed trevor bradbury 4 Buy now
09 Oct 2008 officers Appointment terminated director graham cornwell 1 Buy now
09 Oct 2008 officers Appointment terminated director michael crump 1 Buy now
09 Oct 2008 accounts Accounting reference date shortened from 28/02/2009 to 31/12/2008 1 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from capital tower 91 waterloo road london SE1 8RT 1 Buy now
09 Oct 2008 officers Appointment terminated secretary andrew tollinton 1 Buy now
06 Oct 2008 resolution Resolution 2 Buy now
05 Feb 2008 incorporation Incorporation Company 18 Buy now