INTERFAC LIMITED

SC378188
37 ALBERT STREET ABERDEEN SCOTLAND AB25 1XU

Documents

Documents
Date Category Description Pages
27 Jun 2017 gazette Gazette Dissolved Compulsory 1 Buy now
10 Dec 2016 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
01 Nov 2016 gazette Gazette Notice Compulsory 1 Buy now
18 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jun 2016 annual-return Annual Return 3 Buy now
01 Feb 2016 officers Termination of appointment of director (Christophe Jean-Marie Chauvin) 1 Buy now
26 Aug 2015 accounts Annual Accounts 4 Buy now
11 Jun 2015 annual-return Annual Return 4 Buy now
11 Jun 2015 officers Change of particulars for director (Mr Andrew Davidson) 2 Buy now
11 Jun 2015 officers Change of particulars for director (Christophe Jean-Marie Chauvin) 2 Buy now
13 Jun 2014 annual-return Annual Return 5 Buy now
05 Mar 2014 accounts Annual Accounts 6 Buy now
05 Aug 2013 officers Change of particulars for corporate secretary (Burness Paull & Williamsons Llp) 1 Buy now
11 Jun 2013 annual-return Annual Return 5 Buy now
24 May 2013 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 May 2013 annual-return Annual Return 5 Buy now
26 Feb 2013 accounts Annual Accounts 3 Buy now
21 Jan 2013 officers Termination of appointment of secretary (Paull & Williamsons Llp) 1 Buy now
21 Jan 2013 officers Appointment of corporate secretary (Burness Paull & Williamsons Llp) 2 Buy now
22 May 2012 annual-return Annual Return 5 Buy now
01 Feb 2012 accounts Annual Accounts 5 Buy now
29 Dec 2011 mortgage Particulars of a mortgage or charge / charge no: 3 6 Buy now
22 Dec 2011 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
30 Jun 2011 annual-return Annual Return 5 Buy now
13 Oct 2010 mortgage Particulars of a mortgage or charge / charge no: 1 9 Buy now
24 May 2010 officers Appointment of corporate secretary (Paull & Williamsons Llp) 3 Buy now
14 May 2010 capital Return of Allotment of shares 4 Buy now
14 May 2010 officers Appointment of director (Mr Andrew Davidson) 3 Buy now
14 May 2010 officers Appointment of director (Christophe Jean-Marie Chauvin) 3 Buy now
14 May 2010 officers Termination of appointment of director (James Stark) 2 Buy now
14 May 2010 officers Termination of appointment of director (P & W Directors Limited) 2 Buy now
07 May 2010 incorporation Incorporation Company 9 Buy now