INTRUM UK HOLDINGS 2 LIMITED

Company Documents

DateDescription
01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

16/01/2416 January 2024 Voluntary strike-off action has been suspended

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

19/12/2319 December 2023 First Gazette notice for voluntary strike-off

View Document

11/12/2311 December 2023 Application to strike the company off the register

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

27/07/2327 July 2023 Termination of appointment of Anette Willumsen as a director on 2023-07-27

View Document

15/02/2215 February 2022 Satisfaction of charge 3 in full

View Document

23/11/2123 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

11/10/1911 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, WITH UPDATES

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / COLLECTOR SERVICES LTD / 01/03/2018

View Document

01/03/181 March 2018 COMPANY NAME CHANGED INTRUM JUSTITIA (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 01/03/18

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR REZA ATIGHI

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR MARC KNOTHE

View Document

23/02/1823 February 2018 DIRECTOR APPOINTED MR EDWARD BRIAN NOTT

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR HARRY VRANJES

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK CHANDLER

View Document

05/02/185 February 2018 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/10/1710 October 2017 REGISTERED OFFICE CHANGED ON 10/10/2017 FROM C/O MITCHELL CHARLESWORTH 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH

View Document

29/09/1729 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

30/08/1730 August 2017 CESSATION OF MARK CHANDLER AS A PSC

View Document

30/08/1730 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLLECTOR SERVICES LTD

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

13/01/1613 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/08/1510 August 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, SECRETARY PASCAL LABRUE

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR PASCAL LABRUE

View Document

08/04/158 April 2015 DIRECTOR APPOINTED MR HARRY VRANJES

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RIDOUT

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN RIDOUT

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MR MARK CHANDLER

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/08/139 August 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/01/1330 January 2013 SECTION 519

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM 5TH FLOOR THE PLAZA 100 OLD HALL STREET LIVERPOOL MERSEYSIDE L3 9QJ

View Document

20/07/1220 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

03/08/113 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

26/05/1126 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARCEL VAN ES

View Document

26/11/1026 November 2010 DIRECTOR APPOINTED MR PASCAL LABRUE

View Document

26/11/1026 November 2010 SECRETARY APPOINTED MR PASCAL LABRUE

View Document

26/11/1026 November 2010 APPOINTMENT TERMINATED, SECRETARY MARCEL VAN ES

View Document

26/07/1026 July 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCEL ROBERT VAN ES / 12/07/2010

View Document

24/07/1024 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MARCEL ROBERT VAN ES / 12/07/2010

View Document

27/05/1027 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED JOHN MARK CRUE RIDOUT

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 DIRECTOR APPOINTED JOHN MARK CRUE RIDOUT

View Document

05/08/095 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SAVAGE

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/10/089 October 2008 DIRECTOR APPOINTED MR CHRISTOPHER SAVAGE

View Document

09/10/089 October 2008 APPOINTMENT TERMINATED DIRECTOR ANN WOOD

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: WARWICK HOUSE BIRMINGHAM ROAD STRATFORD-UPON-AVON WARWICKSHIRE CV37 0BP

View Document

09/08/079 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/07/0728 July 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 APPROVAL OF ACCOUNTS 28/03/07

View Document

24/07/0724 July 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/10/0624 October 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS; AMEND

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/02/067 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/02/067 February 2006 £ NC 5002000/8002000 11/1

View Document

07/02/067 February 2006 NC INC ALREADY ADJUSTED 11/11/05

View Document

07/02/067 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

16/12/0516 December 2005 DIRECTOR RESIGNED

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/08/0512 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/07/0414 July 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/10/0310 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

07/07/037 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/02/039 February 2003 AUDITOR'S RESIGNATION

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/08/0212 August 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

07/06/027 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/06/027 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/07/0127 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/11/003 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/08/001 August 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 12/07/99; FULL LIST OF MEMBERS

View Document

27/10/9827 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 12/07/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/06/988 June 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 28/05/98

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/06/985 June 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

13/05/9813 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/04/9823 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 15/04/98

View Document

23/04/9823 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9823 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9823 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9823 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/04/9823 April 1998 ADOPT MEM AND ARTS 14/04/98

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

23/09/9723 September 1997 NEW DIRECTOR APPOINTED

View Document

06/08/976 August 1997 RETURN MADE UP TO 12/07/97; NO CHANGE OF MEMBERS

View Document

05/06/975 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/03/9712 March 1997 SECRETARY RESIGNED

View Document

12/03/9712 March 1997 NEW SECRETARY APPOINTED

View Document

28/07/9628 July 1996 DIRECTOR RESIGNED

View Document

28/07/9628 July 1996 RETURN MADE UP TO 12/07/96; FULL LIST OF MEMBERS

View Document

28/07/9628 July 1996 NEW DIRECTOR APPOINTED

View Document

28/07/9628 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/08/958 August 1995 RETURN MADE UP TO 12/07/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

06/10/946 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

06/10/946 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

24/08/9424 August 1994 NEW DIRECTOR APPOINTED

View Document

24/08/9424 August 1994 RETURN MADE UP TO 12/07/94; NO CHANGE OF MEMBERS

View Document

24/08/9424 August 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/9329 August 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

29/08/9329 August 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS; AMEND

View Document

27/07/9327 July 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 DIRECTOR RESIGNED

View Document

27/07/9327 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

13/07/9313 July 1993 COMPANY NAME CHANGED JUSTITIA INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 14/07/93

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

12/01/9312 January 1993 DIRECTOR RESIGNED

View Document

17/11/9217 November 1992 NEW DIRECTOR APPOINTED

View Document

10/09/9210 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/08/9214 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 NC INC ALREADY ADJUSTED 02/01/92

View Document

23/06/9223 June 1992 £4000000 02/01/92

View Document

03/04/923 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/02/9224 February 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/10/919 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/08/9129 August 1991 RETURN MADE UP TO 21/08/91; FULL LIST OF MEMBERS

View Document

26/06/9126 June 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/04/9115 April 1991 DIRECTOR RESIGNED

View Document

19/10/9019 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9019 October 1990 MINS RE AGM 100990

View Document

19/10/9019 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: CHILTERN HOUSE 54-56 HIGH STREET HARROW-ON-THE HILL MIDDLESEX HA1 3LL

View Document

14/09/9014 September 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 REGISTERED OFFICE CHANGED ON 31/01/90 FROM: 78 ST MARTINS LANE LONDON WC2N 4AA

View Document

03/10/893 October 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 DIRECTOR RESIGNED

View Document

03/10/893 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 08/05/88; FULL LIST OF MEMBERS

View Document

12/08/8812 August 1988 EXEMPTION FROM APPOINTING AUDITORS 290587

View Document

28/04/8828 April 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/8819 April 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

14/04/8814 April 1988 EXEMPTION FROM APPOINTING AUDITORS 290587

View Document

10/07/8710 July 1987 RETURN MADE UP TO 01/06/87; FULL LIST OF MEMBERS

View Document

09/07/879 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/07/879 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

24/03/8724 March 1987 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/02/8711 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

18/02/8618 February 1986 NEW DIRECTOR APPOINTED

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