INTERTECH PROCESS MACHINERY MANAGEMENT LIMITED

Company Documents

DateDescription
11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

11/01/2311 January 2023 Compulsory strike-off action has been suspended

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

27/12/2227 December 2022 First Gazette notice for compulsory strike-off

View Document

14/10/2214 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

15/10/2115 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-09-29 with no updates

View Document

12/10/2112 October 2021 Change of details for Mr Matthew James Preece as a person with significant control on 2021-10-12

View Document

24/07/2124 July 2021 Compulsory strike-off action has been suspended

View Document

24/07/2124 July 2021 Compulsory strike-off action has been suspended

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

06/07/216 July 2021 First Gazette notice for compulsory strike-off

View Document

15/10/1915 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

28/10/1628 October 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

02/12/152 December 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANTHONY PREECE

View Document

02/12/152 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN PREECE / 10/06/2015

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MR MATTHEW JAMES PREECE

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/04/1510 April 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/09/1430 September 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

06/06/146 June 2014 COMPANY NAME CHANGED INTERTECH PROCESS MACHINERY LIMITED CERTIFICATE ISSUED ON 06/06/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/11/131 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

12/06/1312 June 2013 DISS40 (DISS40(SOAD))

View Document

16/05/1316 May 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/04/1330 April 2013 FIRST GAZETTE

View Document

01/10/121 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/11/119 November 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

04/10/104 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

04/05/104 May 2010 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/08

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

07/12/097 December 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

06/05/096 May 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/10/0816 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

11/10/0711 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/10/0627 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

27/10/0627 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: UNIT E1, PHOENIX TRADING ESTATE LONDON RD STROUD GLOS GL5 2 BX

View Document

27/10/0627 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/09/0530 September 2005 REGISTERED OFFICE CHANGED ON 30/09/05 FROM: UNIT E1 PHOENIX TRADING ESTATE LONDON ROAD THRUPP STROUD GLOUCESTERSHIRE GL5 2BX

View Document

30/09/0530 September 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

30/09/0530 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/10/0412 October 2004 RETURN MADE UP TO 05/10/04; NO CHANGE OF MEMBERS

View Document

19/11/0319 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/10/0317 October 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

19/09/0219 September 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0223 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

13/02/0213 February 2002 NC INC ALREADY ADJUSTED 23/01/02

View Document

12/02/0212 February 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/02/026 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/10/0128 October 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

30/08/0030 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 30/04/01

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 05/10/99; FULL LIST OF MEMBERS

View Document

09/07/999 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

09/10/989 October 1998 RETURN MADE UP TO 05/10/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 REGISTERED OFFICE CHANGED ON 22/04/98 FROM: UNIT E4 PHOENIX TRADING ESTATE THRUPP STROUD GLOS GL5 2BU

View Document

25/03/9825 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/10/9710 October 1997 RETURN MADE UP TO 13/10/97; FULL LIST OF MEMBERS

View Document

27/03/9727 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

04/12/964 December 1996 RETURN MADE UP TO 13/10/96; NO CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 13/10/95; FULL LIST OF MEMBERS

View Document

07/06/957 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

20/10/9420 October 1994 RETURN MADE UP TO 13/10/94; NO CHANGE OF MEMBERS

View Document

03/07/943 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

29/11/9329 November 1993 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/9311 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

05/07/935 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

10/06/9310 June 1993 REGISTERED OFFICE CHANGED ON 10/06/93 FROM: STAFFORD HOUSE STAFFORD MILL INDUSTRIAL ESTATE STROUD GLOS GL5 2A2

View Document

09/11/929 November 1992 NEW DIRECTOR APPOINTED

View Document

29/10/9229 October 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 S369(4) SHT NOTICE MEET 11/11/91

View Document

09/12/919 December 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

01/11/911 November 1991 SECRETARY RESIGNED

View Document

29/10/9129 October 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company