About

Registered Number: 03161220
Date of Incorporation: 19/02/1996 (28 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 06/12/2018 (5 years and 6 months ago)
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

 

Intertech Process Machinery (Spares) Ltd was established in 1996, it's status in the Companies House registry is set to "Dissolved". The company has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PREECE, Matthew James 19 February 1996 18 December 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 December 2018
LIQ14 - N/A 06 September 2018
AD01 - Change of registered office address 22 March 2018
LIQ03 - N/A 03 October 2017
4.68 - Liquidator's statement of receipts and payments 27 September 2016
4.68 - Liquidator's statement of receipts and payments 24 September 2015
RESOLUTIONS - N/A 30 July 2014
4.20 - N/A 30 July 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 30 July 2014
AD01 - Change of registered office address 09 July 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 26 February 2014
AAMD - Amended Accounts 25 June 2013
AA - Annual Accounts 19 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 21 February 2011
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 04 May 2010
AAMD - Amended Accounts 04 May 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 25 February 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 31 December 2007
288b - Notice of resignation of directors or secretaries 31 December 2007
225 - Change of Accounting Reference Date 17 December 2007
363s - Annual Return 03 March 2007
CERTNM - Change of name certificate 30 November 2006
CERTNM - Change of name certificate 08 November 2006
AA - Annual Accounts 16 October 2006
363s - Annual Return 12 April 2006
363s - Annual Return 04 March 2005
AA - Annual Accounts 04 March 2005
363s - Annual Return 06 March 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 08 March 2003
AA - Annual Accounts 08 March 2003
363s - Annual Return 05 March 2002
AA - Annual Accounts 05 March 2002
AA - Annual Accounts 05 March 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 31 March 2000
363s - Annual Return 24 February 2000
AA - Annual Accounts 21 January 2000
363s - Annual Return 30 June 1999
288c - Notice of change of directors or secretaries or in their particulars 30 June 1999
287 - Change in situation or address of Registered Office 30 June 1999
DISS40 - Notice of striking-off action discontinued 27 April 1999
652C - Withdrawal of application for striking off 26 April 1999
GAZ1(A) - First notification of strike-off in London Gazette) 30 March 1999
652a - Application for striking off 15 February 1999
363s - Annual Return 03 March 1998
AA - Annual Accounts 03 March 1998
AA - Annual Accounts 22 January 1998
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
363s - Annual Return 28 February 1997
288 - N/A 07 March 1996
NEWINC - New incorporation documents 19 February 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.