Ig Interchange Group LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending May 13, 2014)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Ig Interchange Group Limited |
INTERCHANGE GLOBAL LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 07597518 |
Record last updated | Wednesday, February 22, 2017 11:28:05 AM UTC |
Official Address | Allen House 1 Westmead Road Sutton Surrey Sm14la Carshalton Central There are 1,030 companies registered at this street |
Locality | Carshalton Centrallondon |
Region | London, England |
Postal Code | SM14LA |
Sector | Other information technology service activities |
Visits
Document Type | Publication date | Download link | |
Notices | Feb 22, 2017 | Appointment of liquidators |  |
Registry | Apr 22, 2015 | Change of registered office address |  |
Registry | Apr 21, 2015 | Notice of administrators appointment |  |
Notices | Apr 20, 2015 | Moratoria, prohibited names and other: re-use of a prohibited name |  |
Notices | Apr 14, 2015 | Appointment of administrators |  |
Registry | Jan 16, 2015 | Resignation of one Director |  |
Registry | Jan 5, 2015 | Resignation of one Director (a man) |  |
Financials | May 13, 2014 | Annual accounts |  |
Registry | May 1, 2014 | Annual return |  |
Registry | Feb 19, 2014 | Alteration to memorandum and articles |  |
Registry | Feb 10, 2014 | Company name change |  |
Registry | Feb 10, 2014 | Change of name certificate |  |
Registry | Feb 10, 2014 | Notice of change of name nm01 - resolution |  |
Registry | Jun 6, 2013 | Statement of satisfaction of a charge / full / charge no 1 |  |
Registry | Apr 25, 2013 | Annual return |  |
Financials | Feb 11, 2013 | Annual accounts |  |
Registry | May 10, 2012 | Change of accounting reference date |  |
Registry | Apr 30, 2012 | Annual return |  |
Registry | Dec 9, 2011 | Authorised allotment of shares and debentures |  |
Registry | Nov 29, 2011 | Second filing with mud for form ar01 |  |
Registry | Jul 14, 2011 | Return of allotment of shares |  |
Registry | Jul 14, 2011 | Authorised allotment of shares and debentures |  |
Registry | Jul 11, 2011 | Particulars of a mortgage or charge |  |
Registry | Jul 7, 2011 | Resignation of one Director |  |
Registry | Jul 4, 2011 | Change of name 10 |  |
Registry | Jul 4, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jun 27, 2011 | Resignation of one Director (a man) |  |
Registry | Jun 1, 2011 | Appointment of a man as Director |  |
Registry | Jun 1, 2011 | Appointment of a man as Director 7597... |  |
Registry | Jun 1, 2011 | Appointment of a man as Director |  |
Registry | Jun 1, 2011 | Appointment of a man as Director 7597... |  |
Registry | May 25, 2011 | Four appointments: 4 men |  |
Registry | Apr 8, 2011 | Two appointments: 2 men |  |