About

Registered Number: 03648523
Date of Incorporation: 13/10/1998 (25 years and 7 months ago)
Company Status: Liquidation
Registered Address: 269 Church Street, Blackpool, Lancashire, FY1 3PB

 

Intrachem Ltd was registered on 13 October 1998. There is one director listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHOI, Nansuk 13 October 1998 08 October 2013 1

Filing History

Document Type Date
LIQ03 - N/A 08 August 2017
AD01 - Change of registered office address 25 June 2016
RESOLUTIONS - N/A 22 June 2016
4.20 - N/A 22 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2016
DISS16(SOAS) - N/A 03 February 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
DISS40 - Notice of striking-off action discontinued 04 July 2015
AA - Annual Accounts 02 July 2015
DISS16(SOAS) - N/A 12 May 2015
GAZ1 - First notification of strike-off action in London Gazette 07 April 2015
AR01 - Annual Return 20 November 2014
AA - Annual Accounts 13 March 2014
TM02 - Termination of appointment of secretary 09 October 2013
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 04 October 2012
MISC - Miscellaneous document 18 July 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 15 October 2010
RESOLUTIONS - N/A 16 September 2010
DISS40 - Notice of striking-off action discontinued 19 May 2010
AA - Annual Accounts 18 May 2010
GAZ1 - First notification of strike-off action in London Gazette 04 May 2010
AR01 - Annual Return 03 December 2009
CH01 - Change of particulars for director 01 December 2009
CH03 - Change of particulars for secretary 01 December 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 01 December 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
288c - Notice of change of directors or secretaries or in their particulars 28 November 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 10 December 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 16 November 2006
287 - Change in situation or address of Registered Office 16 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 November 2006
353 - Register of members 16 November 2006
AA - Annual Accounts 07 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 01 February 2006
363a - Annual Return 28 November 2005
363a - Annual Return 03 October 2005
363a - Annual Return 30 September 2005
287 - Change in situation or address of Registered Office 12 July 2005
AA - Annual Accounts 18 October 2004
AA - Annual Accounts 20 January 2004
395 - Particulars of a mortgage or charge 18 October 2003
AA - Annual Accounts 03 April 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 January 2003
363s - Annual Return 17 October 2002
AA - Annual Accounts 03 May 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 January 2002
363s - Annual Return 18 October 2001
363s - Annual Return 23 March 2001
AA - Annual Accounts 14 February 2001
363s - Annual Return 16 November 1999
225 - Change of Accounting Reference Date 20 December 1998
NEWINC - New incorporation documents 13 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 14 October 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.