INTERFORCE CONSULTANTS LIMITED

3rd Floor Threshold House 3rd Floor Threshold House, London, W12 8TX
StatusDISSOLVED
Company No.04011227
CategoryPrivate Limited Company
Incorporated09 Jun 2000
Age24 years, 28 days
JurisdictionEngland Wales
Dissolution31 Aug 2010
Years13 years, 10 months, 7 days

SUMMARY

INTERFORCE CONSULTANTS LIMITED is an dissolved private limited company with number 04011227. It was incorporated 24 years, 28 days ago, on 09 June 2000 and it was dissolved 13 years, 10 months, 7 days ago, on 31 August 2010. The company address is 3rd Floor Threshold House 3rd Floor Threshold House, London, W12 8TX.



Company Fillings

Gazette dissolved voluntary

Date: 31 Aug 2010

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 18 May 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 07 May 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Accounts with made up date

Date: 28 Jan 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david plucinsky / 23/10/2008 / Nationality was: american, now: united states; HouseName/Number was: flat 3 87, now: 20; Street was: holland park, now: derwent drive; Post Town was: london, now: princeton; Region was: , now: new jersey; Post Code was: W11 3RZ, now: 08540; Country was: , now: usa

Documents

View document PDF

Legacy

Date: 19 Sep 2008

Category: Officers

Type: 288c

Description: Director's Change of Particulars / david plucinsky / 01/09/2008 / HouseName/Number was: , now: flat 3; Street was: 9 chester row, now: 87 holland park; Post Code was: SW1W 9JF, now: W11 3RZ

Documents

View document PDF

Legacy

Date: 17 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Accounts with made up date

Date: 14 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Accounts with made up date

Date: 03 Jan 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 06/04/06 from: second floor broadway chambers hammersmith broadway london W6 7BB

Documents

View document PDF

Accounts with made up date

Date: 08 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/04; full list of members

Documents

View document PDF

Accounts with made up date

Date: 22 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 22 Mar 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/03 to 31/12/03

Documents

View document PDF

Accounts with made up date

Date: 06 Mar 2004

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 23 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/03; full list of members

Documents

View document PDF

Resolution

Date: 13 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Aug 2002

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/02; full list of members

Documents

View document PDF

Accounts with made up date

Date: 20 Dec 2001

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 09/06/01; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 29 Dec 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 12 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sybersolve solutions LIMITED\certificate issued on 13/12/00

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Address

Type: 287

Description: Registered office changed on 12/12/00 from: 14 fernbank close chatham kent ME5 9NH

Documents

View document PDF

Legacy

Date: 12 Dec 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/01 to 31/07/01

Documents

View document PDF

Incorporation company

Date: 09 Jun 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COLBERT ENTERTAINMENT LTD

C/O KINGSTON SMITH LLP, CHARLOTTE BUILDING,LONDON,W1T 1QL

Number:09152811
Status:ACTIVE
Category:Private Limited Company

EAT GREEN GO GREEN (HOLDINGS) LIMITED

FLAT B 95,LONDON,SW11 7AQ

Number:10922529
Status:ACTIVE
Category:Private Limited Company

HQ ACCOUNTING SOLUTIONS LTD

64 MULBERRY WYND,STOCKTON-ON-TEES,TS18 3BQ

Number:11528669
Status:ACTIVE
Category:Private Limited Company

PST RESOURCING LTD

GROUND FLOOR UNIT B LOSTOCK OFFICE PARK LYNSTOCK WAY,BOLTON,BL6 4SG

Number:10088320
Status:ACTIVE
Category:Private Limited Company

RUFFER MANAGEMENT LIMITED

80 VICTORIA STREET,,SW1E 5JL

Number:02929040
Status:ACTIVE
Category:Private Limited Company

STANCOMBE HOLIDAYS LIMITED

5 ELSTREE GATE,BOREHAMWOOD,WD6 1JD

Number:02561768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source