Advanced company searchLink opens in new window

INTRUST CORPORATE FINANCE LIMITED

Company number 06442445

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)
11 Apr 2012 MAR Re-registration of Memorandum and Articles
11 Apr 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
11 Apr 2012 CERT11 Certificate of change of name and re-registration from Public Limited Company to Private
11 Apr 2012 CERTNM Company name changed sawford benedict PLC\certificate issued on 11/04/12
  • RES15 ‐ Change company name resolution on 2012-04-05
11 Apr 2012 CONNOT Change of name notice
23 Dec 2011 AR01 Annual return made up to 30 November 2011 with full list of shareholders
08 Dec 2011 SH02 Consolidation of shares on 28 November 2011
17 Jun 2011 SH01 Statement of capital following an allotment of shares on 19 May 2011
  • GBP 493,900
17 Jun 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Apr 2011 AA Full accounts made up to 31 December 2010
07 Dec 2010 SH01 Statement of capital following an allotment of shares on 1 December 2010
  • GBP 443,900
02 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
19 Apr 2010 AA Full accounts made up to 31 December 2009
15 Apr 2010 AP01 Appointment of Alessandro Dal Cin as a director
21 Dec 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
30 Nov 2009 CH03 Secretary's details changed for Irene Potter on 1 October 2009
30 Nov 2009 CH01 Director's details changed for Mr Martin Landman on 1 October 2009
17 Oct 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES05 ‐ Resolution of decreasing authorised share capital
15 Oct 2009 SH01 Statement of capital following an allotment of shares on 23 September 2009
  • GBP 93,000
01 Oct 2009 88(3) Particulars of contract relating to shares
01 Oct 2009 88(2) Ad 04/08/09\gbp si 67814@1=67814\gbp ic 183086/250900\
01 Oct 2009 88(2) Ad 04/08/09\gbp si 32186@1=32186\gbp ic 150900/183086\
25 Sep 2009 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Memorandum of Association
25 Sep 2009 123 Gbp nc 150900/550900\04/08/09
25 Aug 2009 287 Registered office changed on 25/08/2009 from, 38 wigmore street, london, W1U 2HA