- Company Overview for INTERMEDIATION GROUP LIMITED (03245756)
- Filing history for INTERMEDIATION GROUP LIMITED (03245756)
- People for INTERMEDIATION GROUP LIMITED (03245756)
- Charges for INTERMEDIATION GROUP LIMITED (03245756)
- More for INTERMEDIATION GROUP LIMITED (03245756)
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) |
---|---|---|---|
31 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
02 Jul 2013 | TM01 | Termination of appointment of Simon Drew as a director | |
20 Jun 2013 | AP01 | Appointment of Mr John Martineau Kinder as a director | |
09 Jan 2013 | AR01 | Annual return made up to 24 November 2012 with full list of shareholders | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Jun 2012 | TM01 | Termination of appointment of Peter Ashdown Barr as a director | |
20 Apr 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
30 Mar 2012 | TM01 | Termination of appointment of Derek Barr as a director | |
20 Mar 2012 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
12 Mar 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
24 Nov 2011 | AR01 | Annual return made up to 24 November 2011 with full list of shareholders | |
30 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Sep 2011 | TM01 | Termination of appointment of Simon Goldhill as a director | |
30 Aug 2011 | CH01 | Director's details changed for Simon Robert Goldhill on 27 August 2011 | |
16 Aug 2011 | CC04 | Statement of company's objects | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
20 May 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 May 2011 | AP01 | Appointment of Mr Simon Richard Drew as a director | |
14 Dec 2010 | AR01 | Annual return made up to 24 November 2010 with full list of shareholders | |
13 Dec 2010 | TM02 | Termination of appointment of John Gunner as a secretary | |
01 Dec 2010 | AP04 | Appointment of Pinsent Masons Secretarial Limited as a secretary | |
01 Dec 2010 | AD01 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 1 December 2010 | |
30 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Mar 2010 | AR01 | Annual return made up to 13 August 2005 with full list of shareholders | |
16 Feb 2010 | AR01 | Annual return made up to 24 November 2009 with full list of shareholders |