- Company Overview for INTERCHANGE GROUP LIMITED (02505962)
- Filing history for INTERCHANGE GROUP LIMITED (02505962)
- People for INTERCHANGE GROUP LIMITED (02505962)
- Charges for INTERCHANGE GROUP LIMITED (02505962)
- Insolvency for INTERCHANGE GROUP LIMITED (02505962)
- More for INTERCHANGE GROUP LIMITED (02505962)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2014 | |
23 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2013 | |
23 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 8 September 2012 | |
20 Sep 2011 | 2.24B | Administrator's progress report to 9 September 2011 | |
09 Sep 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Jul 2011 | 2.23B | Result of meeting of creditors | |
22 Jul 2011 | 2.16B | Statement of affairs with form 2.14B | |
18 Jul 2011 | AD01 | Registered office address changed from 8 Tilehouse Street Hitchin Hertfordshire SG5 2DU United Kingdom on 18 July 2011 | |
15 Jul 2011 | 2.17B | Statement of administrator's proposal | |
11 Jul 2011 | 2.12B | Appointment of an administrator | |
04 Jul 2011 | RESOLUTIONS |
Resolutions
|
|
04 Jul 2011 | CONNOT | Change of name notice | |
07 Jun 2011 | AR01 |
Annual return made up to 15 May 2011 with full list of shareholders
Statement of capital on 2011-06-07
|
|
07 Jun 2011 | CH01 | Director's details changed for Mr Peter David Hoole on 13 December 2010 | |
16 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 May 2011 | AD01 | Registered office address changed from 4Th Floor Neville House Waterloo Street Birmingham West Midlands B2 5UF on 5 May 2011 | |
06 Apr 2011 | TM02 | Termination of appointment of Grahame Griffiths as a secretary | |
01 Dec 2010 | CERTNM |
Company name changed I.G. holdings LIMITED\certificate issued on 01/12/10
|
|
04 Nov 2010 | AA01 | Previous accounting period extended from 31 March 2010 to 30 September 2010 | |
03 Nov 2010 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2010 | CONNOT | Change of name notice | |
21 Oct 2010 | AR01 | Annual return made up to 15 May 2010 with full list of shareholders | |
02 Jul 2010 | AA | Accounts for a small company made up to 31 March 2009 |