Advanced company searchLink opens in new window

MARLIN FINANCIAL INTERMEDIATE LIMITED

Company number 07196379

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)
19 Feb 2013 AP01 Appointment of Mr Peter Richardson as a director
06 Nov 2012 AP01 Appointment of Ken Stannard as a director
02 Jul 2012 AA Full accounts made up to 31 December 2011
22 Mar 2012 AR01 Annual return made up to 19 March 2012 with full list of shareholders
04 Nov 2011 AA Full accounts made up to 31 December 2010
02 Nov 2011 AA01 Previous accounting period shortened from 31 March 2011 to 31 December 2010
18 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 May 2011 AD03 Register(s) moved to registered inspection location
10 May 2011 AD01 Registered office address changed from Nations House 103 Wigmore Street London W1U 1QS United Kingdom on 10 May 2011
10 May 2011 AD02 Register inspection address has been changed
10 May 2011 AP01 Appointment of Ms Juliet Sarah Telford as a director
10 May 2011 AP03 Appointment of Ms Juliet Telford as a secretary
10 May 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
10 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
24 Aug 2010 CERTNM Company name changed compelling 2010 LIMITED\certificate issued on 24/08/10
  • RES15 ‐ Change company name resolution on 2010-07-20
24 Aug 2010 CONNOT Change of name notice
13 Apr 2010 SH01 Statement of capital following an allotment of shares on 1 April 2010
  • GBP 11,600
13 Apr 2010 AP01 Appointment of Martin Dunphy as a director
08 Apr 2010 AP01 Appointment of Miles Cresswell Turner as a director
19 Mar 2010 NEWINC Incorporation