INTERCHANGE DATA PRODUCTS LIMITED

Company Documents

DateDescription
16/09/1416 September 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/06/143 June 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/05/1421 May 2014 APPLICATION FOR STRIKING-OFF

View Document

05/09/135 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARK OLAV NEWMAN / 05/09/2013

View Document

05/09/135 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

18/09/1218 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

10/07/1210 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

12/09/1112 September 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

19/08/1119 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/09/109 September 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK OLAV NEWMAN / 02/09/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/09/092 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/09/0822 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/09/0621 September 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

10/06/0510 June 2005 REGISTERED OFFICE CHANGED ON 10/06/05 FROM: 57 LYNCHFORD ROAD FARNBOROUGH HAMPSHIRE GU14 6EJ

View Document

05/10/045 October 2004 NEW SECRETARY APPOINTED

View Document

05/10/045 October 2004 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

16/09/0416 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/041 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0318 September 2003 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: INTERCHANGE HOUSE 43 QUEENS ROAD FARNBOROUGH HAMPSHIRE GU14 6JP

View Document

20/09/0220 September 2002 RETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0218 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

24/09/0124 September 2001 RETURN MADE UP TO 14/09/01; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

22/09/0022 September 2000 RETURN MADE UP TO 14/09/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 14/09/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

03/09/983 September 1998 RETURN MADE UP TO 14/09/98; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/987 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

25/01/9825 January 1998 REGISTERED OFFICE CHANGED ON 25/01/98 FROM: DUDLEY HOUSE 4 ST JOHNS ROAD ST JOHNS WOKING SURREY GU21 1SE

View Document

10/09/9710 September 1997 RETURN MADE UP TO 14/09/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

23/09/9623 September 1996 RETURN MADE UP TO 14/09/96; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

03/11/953 November 1995 RETURN MADE UP TO 14/09/95; NO CHANGE OF MEMBERS

View Document

06/04/956 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/09/947 September 1994 RETURN MADE UP TO 14/09/94; FULL LIST OF MEMBERS

View Document

26/04/9426 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

24/09/9324 September 1993 RETURN MADE UP TO 14/09/93; FULL LIST OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

16/10/9216 October 1992 AUDITOR'S RESIGNATION

View Document

12/10/9212 October 1992 RETURN MADE UP TO 14/09/92; NO CHANGE OF MEMBERS

View Document

10/09/9210 September 1992 AUDITOR'S RESIGNATION

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

26/06/9226 June 1992 S366A DISP HOLDING AGM 28/04/92 S252 DISP LAYING ACC 28/04/92

View Document

21/10/9121 October 1991 RETURN MADE UP TO 14/09/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

16/05/9116 May 1991 RETURN MADE UP TO 14/09/90; FULL LIST OF MEMBERS

View Document

30/04/9130 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/02/9128 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

21/01/9121 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/906 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/8918 September 1989 SECRETARY RESIGNED

View Document

14/09/8914 September 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information