About

Registered Number: 02637217
Date of Incorporation: 13/08/1991 (32 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2016 (8 years and 3 months ago)
Registered Address: NATIONAL WINDOW FILMS LLP, Beckbridge House Beckbridge Road, Normanton Industrial Estate, Normanton, West Yorkshire, WF6 1TE

 

Interchem Ltd was registered on 13 August 1991, it's status is listed as "Dissolved". This organisation has only one director. We do not know the number of employees at Interchem Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEW, Martin Ian 21 July 2009 30 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 12 January 2016
GAZ1(A) - First notification of strike-off in London Gazette) 29 September 2015
DS01 - Striking off application by a company 16 September 2015
AA - Annual Accounts 26 May 2015
TM02 - Termination of appointment of secretary 26 May 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 14 May 2014
AR01 - Annual Return 30 August 2013
AD01 - Change of registered office address 17 June 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 09 May 2012
CH01 - Change of particulars for director 03 October 2011
AR01 - Annual Return 14 September 2011
AD01 - Change of registered office address 12 July 2011
AA - Annual Accounts 25 May 2011
CH03 - Change of particulars for secretary 20 October 2010
AR01 - Annual Return 02 September 2010
AA - Annual Accounts 25 May 2010
AD01 - Change of registered office address 07 May 2010
363a - Annual Return 08 September 2009
287 - Change in situation or address of Registered Office 08 September 2009
288a - Notice of appointment of directors or secretaries 21 July 2009
288b - Notice of resignation of directors or secretaries 21 July 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 05 September 2008
AA - Annual Accounts 30 June 2008
363s - Annual Return 18 September 2007
RESOLUTIONS - N/A 05 June 2007
AA - Annual Accounts 05 June 2007
363s - Annual Return 01 September 2006
RESOLUTIONS - N/A 02 May 2006
AA - Annual Accounts 02 May 2006
363s - Annual Return 30 August 2005
RESOLUTIONS - N/A 04 April 2005
AA - Annual Accounts 04 April 2005
363s - Annual Return 16 September 2004
RESOLUTIONS - N/A 26 April 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 26 August 2003
RESOLUTIONS - N/A 24 March 2003
AA - Annual Accounts 24 March 2003
363s - Annual Return 12 September 2002
287 - Change in situation or address of Registered Office 11 September 2002
RESOLUTIONS - N/A 01 November 2001
AA - Annual Accounts 01 November 2001
363a - Annual Return 16 October 2001
AA - Annual Accounts 09 July 2001
363s - Annual Return 02 October 2000
288b - Notice of resignation of directors or secretaries 02 October 2000
288a - Notice of appointment of directors or secretaries 02 October 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 23 December 1999
AA - Annual Accounts 22 September 1998
363s - Annual Return 22 September 1998
AA - Annual Accounts 09 October 1997
363s - Annual Return 09 October 1997
AA - Annual Accounts 15 October 1996
363s - Annual Return 05 September 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 14 August 1995
AA - Annual Accounts 15 November 1994
363s - Annual Return 02 September 1994
RESOLUTIONS - N/A 29 March 1994
AA - Annual Accounts 29 March 1994
363s - Annual Return 14 September 1993
AA - Annual Accounts 12 November 1992
363s - Annual Return 08 October 1992
288 - N/A 17 June 1992
288 - N/A 19 August 1991
NEWINC - New incorporation documents 13 August 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.