INTERTECH PROCESS MACHINERY MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 02658232 |
Category | Private Limited Company |
Incorporated | 29 Oct 1991 |
Age | 32 years, 8 months, 3 days |
Jurisdiction | England Wales |
SUMMARY
INTERTECH PROCESS MACHINERY MANAGEMENT LIMITED is an active private limited company with number 02658232. It was incorporated 32 years, 8 months, 3 days ago, on 29 October 1991. The company address is Unit E1-3, Phoenix Trading Unit E1-3, Phoenix Trading, Stroud, GL5 2BX, Glos.
Company Fillings
Dissolved compulsory strike off suspended
Date: 11 Jan 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 14 Oct 2022
Action Date: 29 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-29
Documents
Termination director company with name termination date
Date: 16 Jun 2022
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maureen Preece
Termination date: 2021-10-31
Documents
Termination secretary company with name termination date
Date: 15 Jun 2022
Action Date: 31 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maureen Preece
Termination date: 2021-10-31
Documents
Gazette filings brought up to date
Date: 15 Oct 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 29 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-29
Documents
Change to a person with significant control
Date: 12 Oct 2021
Action Date: 12 Oct 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-10-12
Psc name: Mr Matthew James Preece
Documents
Dissolved compulsory strike off suspended
Date: 24 Jul 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 29 Oct 2020
Action Date: 29 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-29
Documents
Confirmation statement with no updates
Date: 15 Oct 2019
Action Date: 29 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-29
Documents
Accounts with accounts type micro entity
Date: 15 Oct 2019
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Accounts with accounts type micro entity
Date: 29 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 12 Oct 2018
Action Date: 29 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-29
Documents
Accounts with accounts type micro entity
Date: 30 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 11 Oct 2017
Action Date: 29 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 28 Oct 2016
Action Date: 29 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2015
Action Date: 29 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-29
Documents
Appoint person director company with name date
Date: 02 Dec 2015
Action Date: 15 Sep 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew James Preece
Appointment date: 2015-09-15
Documents
Termination director company with name termination date
Date: 02 Dec 2015
Action Date: 08 Sep 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anthony John Preece
Termination date: 2015-09-08
Documents
Change person director company with change date
Date: 02 Dec 2015
Action Date: 10 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-10
Officer name: Mrs Maureen Preece
Documents
Accounts with accounts type total exemption small
Date: 10 Apr 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2014
Action Date: 29 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-29
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Certificate change of name company
Date: 06 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed intertech process machinery LIMITED\certificate issued on 06/06/14
Documents
Annual return company with made up date full list shareholders
Date: 01 Nov 2013
Action Date: 29 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Gazette filings brought up to date
Date: 12 Jun 2013
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 16 May 2013
Category: Dissolution
Type: DISS16(SOAS)
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2012
Action Date: 29 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-29
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Nov 2011
Action Date: 29 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-29
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2010
Action Date: 29 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-29
Documents
Accounts with accounts type total exemption small
Date: 04 May 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Accounts amended with made up date
Date: 04 May 2010
Action Date: 30 Apr 2008
Category: Accounts
Type: AAMD
Made up date: 2008-04-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Dec 2009
Action Date: 29 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-29
Documents
Accounts with accounts type total exemption small
Date: 06 May 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 16 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 11 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 27 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/06; full list of members
Documents
Legacy
Date: 27 Oct 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Oct 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 27/10/06 from: unit E1, phoenix trading estate london rd stroud glos GL5 2 bx
Documents
Accounts with accounts type total exemption small
Date: 03 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 30 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 29/09/05; full list of members
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 30 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 30/09/05 from: unit E1 phoenix trading estate london road thrupp stroud gloucestershire GL5 2BX
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2004
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/04; no change of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2003
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 17 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/03; full list of members
Documents
Legacy
Date: 11 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/02; full list of members
Documents
Accounts amended with made up date
Date: 26 Sep 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AAMD
Made up date: 2002-04-30
Documents
Resolution
Date: 19 Sep 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2002
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 13 Feb 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 23/01/02
Documents
Legacy
Date: 08 Feb 2002
Category: Capital
Type: 88(2)R
Description: Ad 23/01/02--------- £ si 30@1=30 £ ic 100/130
Documents
Resolution
Date: 06 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 06 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2001
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 28 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/01; full list of members
Documents
Legacy
Date: 06 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/00; full list of members
Documents
Legacy
Date: 30 Aug 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/00 to 30/04/01
Documents
Accounts with accounts type small
Date: 26 Apr 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 06 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/99; full list of members
Documents
Accounts with accounts type small
Date: 09 Jul 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 09 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 05/10/98; no change of members
Documents
Legacy
Date: 22 Apr 1998
Category: Address
Type: 287
Description: Registered office changed on 22/04/98 from: unit E4 phoenix trading estate thrupp stroud glos GL5 2BU
Documents
Accounts with accounts type small
Date: 25 Mar 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 10 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/97; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 04 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/96; no change of members
Documents
Accounts with accounts type small
Date: 11 Jul 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 20 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/95; full list of members
Documents
Accounts with accounts type small
Date: 07 Jun 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 20 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 13/10/94; no change of members
Documents
Accounts with accounts type small
Date: 03 Jul 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 29 Nov 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/93; no change of members
Documents
Accounts with accounts type small
Date: 05 Jul 1993
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 10 Jun 1993
Category: Address
Type: 287
Description: Registered office changed on 10/06/93 from: stafford house stafford mill industrial estate stroud glos GL5 2A2
Documents
Legacy
Date: 09 Nov 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 29 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 29/10/92; full list of members
Documents
Resolution
Date: 09 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 09 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 1991
Category: Capital
Type: 88(2)R
Description: Ad 11/11/91--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 09 Dec 1991
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Some Companies
467 RAINHAM ROAD SOUTH,DAGENHAM,RM10 7XJ
Number: | 05080155 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CLARKSON HYDE LLP CHANCERY HOUSE,SUTTON,SM1 1JB
Number: | 08749457 |
Status: | ACTIVE |
Category: | Private Limited Company |
CARPATHIAN HUNTING AGENCY LIMITED
HILL HOUSE,CHIPPING NORTON,OX7 6HD
Number: | 10996041 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10387863 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11245063 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 3, 191 VICTORIA RISE,LONDON,SW4 0PF
Number: | 08097141 |
Status: | ACTIVE |
Category: | Private Limited Company |