- Company Overview for INTERMODAL LEASING LIMITED (04765246)
- Filing history for INTERMODAL LEASING LIMITED (04765246)
- People for INTERMODAL LEASING LIMITED (04765246)
- More for INTERMODAL LEASING LIMITED (04765246)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jul 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
04 Jun 2010 | AR01 |
Annual return made up to 15 May 2010 with full list of shareholders
Statement of capital on 2010-06-04
|
|
04 Jun 2010 | CH01 | Director's details changed for Paul John Donaldson on 15 May 2010 | |
04 Jun 2010 | CH04 | Secretary's details changed for Hazelaw Secretaries Ltd on 15 May 2010 | |
31 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
02 Sep 2009 | 288a | Secretary appointed hazelaw secretaries LTD | |
02 Sep 2009 | 288b | Appointment Terminated Director ian jacobs | |
02 Sep 2009 | 288b | Appointment Terminated Secretary ian jacobs | |
02 Sep 2009 | 287 | Registered office changed on 02/09/2009 from unit f west quay industrial estate west quay road southampton hampshire SO15 1GZ | |
15 May 2009 | 363a | Return made up to 15/05/09; full list of members | |
19 Nov 2008 | 287 | Registered office changed on 19/11/2008 from pathfinder house, maritime way eastern docks southampton hampshire SO14 3AE | |
30 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
18 Jun 2008 | 288a | Director appointed ian david jacobs | |
21 May 2008 | 363a | Return made up to 15/05/08; full list of members | |
01 Nov 2007 | AA | Total exemption full accounts made up to 31 December 2006 | |
26 Sep 2007 | 288b | Director resigned | |
21 May 2007 | 363a | Return made up to 15/05/07; full list of members | |
21 May 2007 | 288a | New secretary appointed | |
21 May 2007 | 287 | Registered office changed on 21/05/07 from: rubis house, 15 friarn street bridgwater somerset TA6 3LH | |
01 Nov 2006 | AA | Accounts made up to 31 December 2005 | |
26 May 2006 | 363a | Return made up to 15/05/06; full list of members | |
27 Sep 2005 | 288a | New director appointed | |
08 Sep 2005 | 288b | Secretary resigned |