Advanced company searchLink opens in new window

INTIMAS LIMITED

Company number 02443202

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jul 2011 4.68 Liquidators' statement of receipts and payments to 26 May 2011
27 May 2010 2.24B Administrator's progress report to 14 May 2010
27 May 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Feb 2010 2.24B Administrator's progress report to 14 January 2010
11 Feb 2010 AD01 Registered office address changed from Intimas Ltd, C/O Intimas Group Plc, Fields Farm Road Long Eaton Nottingham NG10 3FZ on 11 February 2010
02 Oct 2009 2.23B Result of meeting of creditors
09 Sep 2009 2.17B Statement of administrator's proposal
07 Sep 2009 2.16B Statement of affairs with form 2.14B
31 Jul 2009 2.12B Appointment of an administrator
11 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
11 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
11 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
11 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
11 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 Jul 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 Feb 2009 288a Director appointed mr keith john smith
24 Feb 2009 288a Secretary appointed mr keith john smith
02 Feb 2009 288b Appointment terminated director mark laughton
02 Feb 2009 288b Appointment terminated secretary mark laughton
17 Nov 2008 363a Return made up to 15/11/08; full list of members
20 Oct 2008 AA Full accounts made up to 31 December 2007
17 Oct 2008 395 Particulars of a mortgage or charge / charge no: 15
01 Oct 2008 288a Director appointed mr john frederick gibson