Advanced company searchLink opens in new window

INTERCHANGE GROUP HOLDINGS LIMITED

Company number 06958011

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Nov 2012 GAZ2 Final Gazette dissolved following liquidation
23 Aug 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2011 4.20 Statement of affairs with form 4.19
11 Oct 2011 600 Appointment of a voluntary liquidator
11 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-30
30 Jul 2011 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 221,090
19 Jul 2011 GAZ1 First Gazette notice for compulsory strike-off
06 May 2011 AD01 Registered office address changed from 4th Floor, Neville House Waterloo Street Birmingham West Midlands B2 5UF England on 6 May 2011
06 Apr 2011 TM02 Termination of appointment of Grahame Griffiths as a secretary
04 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
06 Aug 2010 AR01 Annual return made up to 9 July 2010 with full list of shareholders
09 Mar 2010 SH02 Sub-division of shares on 23 February 2010
02 Mar 2010 AP01 Appointment of Mr Kenneth William Hodgson as a director
02 Mar 2010 AP01 Appointment of Mr Barry Fairburn as a director
02 Mar 2010 AP01 Appointment of Mr Peter David Hoole as a director
02 Mar 2010 AP01 Appointment of Mr David Burrows as a director
02 Mar 2010 AP01 Appointment of Mr Peter Michael Neville as a director
01 Mar 2010 SH01 Statement of capital following an allotment of shares on 23 February 2010
  • GBP 221,090
01 Mar 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES13 ‐ Sdiv 23/02/2010
08 Dec 2009 AD01 Registered office address changed from Interchange Park Newport Pagnell Buckinghamshire MK16 9PS on 8 December 2009
22 Jul 2009 123 Nc inc already adjusted 09/07/09
22 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
21 Jul 2009 225 Accounting reference date shortened from 31/07/2010 to 31/03/2010
17 Jul 2009 288a Director appointed phillip james jones