INTERMESA TRADING (UK) LIMITED

Company Documents

DateDescription
08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

08/10/248 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

23/07/2423 July 2024 First Gazette notice for voluntary strike-off

View Document

15/07/2415 July 2024 Application to strike the company off the register

View Document

14/07/2414 July 2024 Appointment of Robert Ellis Williams as a director on 2024-07-12

View Document

14/07/2414 July 2024 Termination of appointment of Jose Carlos Pereira Lima as a secretary on 2024-07-13

View Document

14/07/2414 July 2024 Termination of appointment of Eduardo Duarte Prado as a director on 2024-07-13

View Document

14/07/2414 July 2024 Termination of appointment of Jose Carlos Pereira Lima as a director on 2024-07-13

View Document

18/02/2418 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

06/01/246 January 2024 Confirmation statement made on 2023-12-16 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/12/2227 December 2022 Confirmation statement made on 2022-12-16 with no updates

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-16 with no updates

View Document

31/01/1931 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

21/09/1821 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

19/01/1819 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

08/12/178 December 2017 REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 4TH FLOOR 193/195 BROMPTON ROAD LONDON SW3 1NE

View Document

28/06/1728 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

18/05/1618 May 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/01/168 January 2016 Annual return made up to 16 December 2015 with full list of shareholders

View Document

20/05/1520 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/12/1416 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

13/05/1413 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

30/12/1330 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

28/12/1228 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

17/07/1217 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/01/1113 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

07/07/107 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSE CARLOS PEREIRA LIMA / 11/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDUARDO DUARTE PRADO / 11/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

06/07/096 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/04/0816 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

20/02/0820 February 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 REDUCTION OF ISSUED CAPITAL

View Document

14/09/0714 September 2007 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

10/08/0710 August 2007 REDUCE ISSUED CAPITAL 30/07/07

View Document

10/08/0710 August 2007 US$ NC 10000000/7657507 30/07/07

View Document

16/05/0716 May 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 16/12/06; NO CHANGE OF MEMBERS

View Document

17/05/0617 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 AUDITOR'S RESIGNATION

View Document

10/01/0610 January 2006 RETURN MADE UP TO 16/12/05; CHANGE OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

12/08/0412 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/0423 February 2004 NC INC ALREADY ADJUSTED 26/12/03

View Document

23/02/0423 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/02/0423 February 2004 US$ NC 100000/10000000 26/

View Document

13/01/0413 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 16/12/02; NO CHANGE OF MEMBERS

View Document

10/06/0210 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 RETURN MADE UP TO 16/12/01; NO CHANGE OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/01/0118 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

30/11/0030 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/12/00

View Document

12/07/0012 July 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/06/00

View Document

06/01/006 January 2000 DIRECTOR RESIGNED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

06/01/006 January 2000 NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/01/006 January 2000 REGISTERED OFFICE CHANGED ON 06/01/00 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

16/12/9916 December 1999 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