INTERCHANGE CONSULTANTS LIMITED

Company Documents

DateDescription
09/11/109 November 2010 STRUCK OFF AND DISSOLVED

View Document

27/07/1027 July 2010 FIRST GAZETTE

View Document

17/09/0917 September 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM P T DAVIES & CO, DALESIDE HOUSE 58 DUKES WOOD DRIVE GERRARDS CROSS BUCKS SL9 7LF

View Document

10/09/0810 September 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 July 2008

View Document

10/09/0810 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WALKER / 02/08/2008

View Document

20/02/0820 February 2008 REGISTERED OFFICE CHANGED ON 20/02/08 FROM: DAVIES HOUSE 16 BULSTRODE WAY GERRARDS CROSS BUCKINGHAMSHIRE SL9 7QU

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

16/09/0316 September 2003 RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

22/08/0222 August 2002 RETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS

View Document

08/08/018 August 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/07/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: FINLANDIA CENTRE OXFORD ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 7RH

View Document

18/09/0018 September 2000 ADOPT MEM AND ARTS 08/08/00

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 NEW SECRETARY APPOINTED

View Document

18/09/0018 September 2000 REGISTERED OFFICE CHANGED ON 18/09/00 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD ERDINGTON, BIRMINGHAM WEST MIDLANDS B24 9ND

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

08/08/008 August 2000 Incorporation

View Document

08/08/008 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information