INTERMEDIA SOLUTIONS LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

09/09/109 September 2010 APPLICATION FOR STRIKING-OFF

View Document

18/02/1018 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER BULLOCH / 10/10/2009

View Document

02/12/092 December 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

22/01/0922 January 2009 PREVSHO FROM 28/02/2009 TO 31/05/2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/12/0729 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/077 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

24/10/0524 October 2005 RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/04/0528 April 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/046 December 2004 VARYING SHARE RIGHTS AND NAMES

View Document

06/12/046 December 2004 NC INC ALREADY ADJUSTED 30/09/04

View Document

06/12/046 December 2004 VARY SHARE RIGHTS/NAME 30/09/04 � NC 10000/20000 30/09/04

View Document

23/06/0423 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

05/11/035 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0318 July 2003 NC INC ALREADY ADJUSTED 30/06/03

View Document

09/07/039 July 2003 � NC 100/10000 30/06/

View Document

01/11/021 November 2002 RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/11/02;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/05/0216 May 2002 REGISTERED OFFICE CHANGED ON 16/05/02 FROM: PO BOX 205 DARLINGTON CO DURHAM DL1 5GZ

View Document

02/04/022 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

22/11/0122 November 2001 RETURN MADE UP TO 10/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/04/0127 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

05/12/005 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/0020 October 2000 RETURN MADE UP TO 10/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/10/00

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/02/009 February 2000 NEW SECRETARY APPOINTED

View Document

29/01/0029 January 2000 SECRETARY RESIGNED

View Document

14/10/9914 October 1999 RETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 14/10/99;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

30/03/9930 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

24/11/9824 November 1998 RETURN MADE UP TO 10/10/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

16/11/9816 November 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/01/99

View Document

06/04/986 April 1998 NEW DIRECTOR APPOINTED

View Document

06/04/986 April 1998 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW SECRETARY APPOINTED

View Document

25/11/9725 November 1997 DIRECTOR RESIGNED

View Document

25/11/9725 November 1997 NEW DIRECTOR APPOINTED

View Document

25/11/9725 November 1997 REGISTERED OFFICE CHANGED ON 25/11/97 FROM: 1 SAVILLE CHAMBERS 5 NORTH STREET NEWCASTLE UPON TYNE NE1 8DF

View Document

25/11/9725 November 1997 SECRETARY RESIGNED

View Document

10/10/9710 October 1997 Incorporation

View Document

10/10/9710 October 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company