INTERMEDIATE MANAGEMENT LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 DECLARATION OF SOLVENCY

View Document

26/09/1426 September 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/09/1426 September 2014 SPECIAL RESOLUTION TO WIND UP

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/06/1424 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

06/09/136 September 2013 REGISTERED OFFICE CHANGED ON 06/09/2013 FROM
THE LONG HOUSE LIDSTONE
CHIPPING NORTON
OXFORDSHIRE
OX7 4HL
ENGLAND

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

03/04/133 April 2013 REGISTERED OFFICE CHANGED ON 03/04/2013 FROM
ITHILIEN WHITEHALL LANE
CHECKENDON
BERKSHIRE
RG8 0TN

View Document

26/02/1326 February 2013 PREVEXT FROM 08/07/2012 TO 31/12/2012

View Document

11/07/1211 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 8 July 2011

View Document

18/11/1118 November 2011 PREVSHO FROM 29/02/2012 TO 08/07/2011

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MRS AMY LOUISE ORROCK

View Document

31/10/1131 October 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/10/1130 October 2011 APPOINTMENT TERMINATED, DIRECTOR IAN ORROCK

View Document

14/07/1114 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

05/08/105 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW STUART ORROCK / 14/04/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW STUART ORROCK / 14/04/2010

View Document

04/08/104 August 2010 REGISTERED OFFICE CHANGED ON 04/08/2010 FROM
C/O ROCKWORTH MAGDALEN CENTRE
ROBERT ROBINSON AVENUE
OXFORD
OXON
OX4 4GA
UK

View Document

10/01/1010 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 REGISTERED OFFICE CHANGED ON 07/07/2009 FROM
39 FRIAR STREET
READING
BERKSHIRE
RG1 1DX

View Document

07/07/097 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANDREW ORROCK / 15/03/2009

View Document

07/07/097 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM
90 LONG ACRE
COVENT GARDEN
LONDON
WC2E 9RZ

View Document

31/12/0831 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS

View Document

10/01/0810 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

02/01/082 January 2008 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 29/02/08

View Document

13/07/0713 July 2007 RETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/11/0610 November 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/08/0516 August 2005 RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM:
2ND FLOOR
THE QUADRANGLE
180 WARDOUR STREET
LONDON W1F 8FY

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS

View Document

28/10/0328 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/09/023 September 2002 RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/12/0121 December 2001 ￯﾿ᄑ NC 1000/100000
03/09/01

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 NC INC ALREADY ADJUSTED 03/09/01

View Document

21/12/0121 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/11/0114 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0110 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/0130 July 2001 RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

11/07/0011 July 2000 RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

05/07/995 July 1999 RETURN MADE UP TO 16/06/99; NO CHANGE OF MEMBERS

View Document

02/10/982 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 16/06/98; FULL LIST OF MEMBERS

View Document

22/01/9822 January 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

28/10/9728 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/06/9730 June 1997 RETURN MADE UP TO 16/06/97; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

25/07/9625 July 1996 RETURN MADE UP TO 16/06/96; NO CHANGE OF MEMBERS

View Document

09/10/959 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 RETURN MADE UP TO 16/06/95; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

12/07/9412 July 1994 RETURN MADE UP TO 16/06/94; FULL LIST OF MEMBERS

View Document

28/06/9428 June 1994 EXEMPTION FROM APPOINTING AUDITORS 24/06/94

View Document

28/06/9428 June 1994 S252 DISP LAYING ACC 24/06/94

View Document

13/03/9413 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

03/12/933 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/931 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/06/9316 June 1993 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