• UK
  • IG INTERCHANGE GROUP LTD - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom

Company Information

Company registration number
07597518
Company Status
CLOSED
Country
United Kingdom
Registered Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Allen House, 1 Westmead Road, Sutton, Surrey, SM1 4LA UK

Management

Managing Directors
FAIRBURN, Barry
HODGSON, Kenneth William
JONES, Phillip James
NEVILLE, Peter Michael

Company Details

Type of Business
ltd
Incorporated
2011-04-08
Dissolved on
2020-05-14
SIC/NACE
62090

Jurisdiction Particularities

Additional Status Details
dissolved
Previous Names
INTERCHANGE GLOBAL LIMITED
Filing of Accounts
Due Date: 2015-03-31
Last Date: 2013-06-30
Last Return Made Up To:
2014-04-08
Annual Return
Due Date: 2017-04-22
Last Date:

IG INTERCHANGE GROUP LTD Company Description

IG INTERCHANGE GROUP LTD is a ltd registered in United Kingdom with the Company reg no 07597518. Its current trading status is "closed". It was registered 2011-04-08. It was previously called INTERCHANGE GLOBAL LIMITED. It has declared SIC or NACE codes as "62090". It has 4 directors The latest annual return was filed up to 2014-04-08.It can be contacted at Allen House .
More information

Get IG INTERCHANGE GROUP LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check

You are here: Ig Interchange Group Ltd - Allen House, 1 Westmead Road, Sutton, Surrey, United Kingdom

Did you know? kompany provides original and official company documents for IG INTERCHANGE GROUP LTD as filed with the government register. Guaranteed.

Add to Cart
 

Register Report

Official proof of the company existence

Add to Cart
 

Annual Accounts

Financial data for the last reported full year

Add to Cart
 

Shareholder List

Details on the shareholders

Add to Cart
 

Articles of Association

Founding documents

Add to Cart
 

Beneficial Owners Check

Beneficial Owners details

Official Filings

Company filings direct from the official registry.

  • liquidation-voluntary-creditors-return-of-final-meeting (2020-02-14) - LIQ14

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-09) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2018-04-23) - LIQ03

    Add to Cart
     
  • liquidation-voluntary-appointment-of-liquidator (2017-02-27) - 600

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2017-02-23) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-move-to-creditors-voluntary-liquidation (2017-02-10) - 2.34B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-09-27) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-extension-of-period (2016-04-05) - 2.31B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-04-01) - 2.24B

    Add to Cart
     
  • liquidation-in-administration-progress-report-with-brought-down-date (2016-02-18) - 2.24B

    Add to Cart
     
  • termination-director-company-with-name-termination-date (2015-01-16) - TM01

    Add to Cart
     
  • liquidation-in-administration-appointment-of-administrator (2015-04-21) - 2.12B

    Add to Cart
     
  • change-registered-office-address-company-with-date-old-address-new-address (2015-04-22) - AD01

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2015-06-23) - 2.16B

    Add to Cart
     
  • liquidation-in-administration-proposals (2015-05-13) - 2.17B

    Add to Cart
     
  • liquidation-in-administration-statement-of-affairs-with-form-attached (2015-04-30) - 2.16B

    Add to Cart
     
  • liquidation-in-administration-result-creditors-meeting (2015-06-23) - 2.23B

    Add to Cart
     
  • resolution (2014-02-19) - RESOLUTIONS

    Add to Cart
     
  • accounts-with-accounts-type-small (2014-05-13) - AA

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2014-05-01) - AR01

    Add to Cart
     
  • certificate-change-of-name-company (2014-02-10) - CERTNM

    Add to Cart
     
  • change-of-name-notice (2014-02-10) - CONNOT

    Add to Cart
     
  • mortgage-satisfy-charge-full (2013-06-06) - MR04

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2013-04-25) - AR01

    Add to Cart
     
  • accounts-with-accounts-type-small (2013-02-11) - AA

    Add to Cart
     
  • change-account-reference-date-company-current-extended (2012-05-10) - AA01

    Add to Cart
     
  • annual-return-company-with-made-up-date-full-list-shareholders (2012-04-30) - AR01

    Add to Cart
     
  • appoint-person-director-company-with-name (2011-06-01) - AP01

    Add to Cart
     
  • change-of-name-notice (2011-07-04) - CONNOT

    Add to Cart
     
  • resolution (2011-07-04) - RESOLUTIONS

    Add to Cart
     
  • legacy (2011-07-11) - MG01

    Add to Cart
     
  • resolution (2011-07-14) - RESOLUTIONS

    Add to Cart
     
  • capital-allotment-shares (2011-07-14) - SH01

    Add to Cart
     
  • second-filing-of-form-with-form-type (2011-11-29) - RP04

    Add to Cart
     
  • resolution (2011-12-09) - RESOLUTIONS

    Add to Cart
     
  • termination-director-company-with-name (2011-07-07) - TM01

    Add to Cart
     
  • incorporation-company (2011-04-08) - NEWINC

    Add to Cart
     

expand_less