Advanced company searchLink opens in new window

INTERCAPITAL NO. 2 LIMITED

Company number 02774629

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)
06 Nov 2009 TM01 Termination of appointment of Edmund Gordon Clark as a director
14 Oct 2009 CH01 Director's details changed for Simon Nicholas Ian Harrison on 12 October 2009
14 Oct 2009 CH01 Director's details changed for Edmund Francis Gordon Clark on 12 October 2009
13 Oct 2009 CH03 Secretary's details changed for Mrs Teri Anne Cavanagh on 12 October 2009
13 Oct 2009 CH01 Director's details changed for Mr Paul Newman on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Jacob Juncher on 12 October 2009
12 Oct 2009 CH01 Director's details changed for Christian Heerdegen Parsbo on 12 October 2009
10 Feb 2009 363a Return made up to 14/01/09; full list of members
05 Feb 2009 AA Full accounts made up to 31 March 2008
23 Sep 2008 288c Secretary's change of particulars / teri cavanagh / 05/09/2008
31 Jul 2008 CERTNM Company name changed capital shipbrokers LIMITED\certificate issued on 31/07/08
21 Apr 2008 287 Registered office changed on 21/04/2008 from 21 dartmouth street st jamess park london SW1H 9BP
05 Mar 2008 288a Director appointed paul newman
29 Feb 2008 288a Director appointed christian parsbo
29 Feb 2008 288a Director appointed jacob juncher
29 Feb 2008 288a Director appointed edmund francis gordon clark
29 Feb 2008 288a Director appointed simon nicholas ian harrison
21 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 Feb 2008 288b Director resigned
21 Feb 2008 288b Secretary resigned;director resigned
21 Feb 2008 288b Director resigned
21 Feb 2008 288b Director resigned
21 Feb 2008 288b Director resigned
21 Feb 2008 288b Director resigned
21 Feb 2008 288b Director resigned