INTERMEDIATE FINANCE II LIMITED

Company Documents

DateDescription
24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/11/2324 November 2023 Final Gazette dissolved following liquidation

View Document

24/08/2324 August 2023 Return of final meeting in a members' voluntary winding up

View Document

20/07/2320 July 2023 Termination of appointment of Vijay Vithal Bharadia as a director on 2023-07-20

View Document

22/03/2322 March 2023 Liquidators' statement of receipts and payments to 2023-01-18

View Document

31/01/2231 January 2022 Registered office address changed from Procession House 55 Ludgate Hill London EC4M 7JW United Kingdom to 25 Farringdon Street London EC4A 4AB on 2022-01-31

View Document

28/01/2228 January 2022 Declaration of solvency

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Resolutions

View Document

28/01/2228 January 2022 Appointment of a voluntary liquidator

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

06/11/216 November 2021 Compulsory strike-off action has been suspended

View Document

28/10/2128 October 2021 Resolutions

View Document

28/10/2128 October 2021 Resolutions

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021

View Document

13/10/2113 October 2021 Statement of capital on 2021-10-13

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

01/12/141 December 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

17/09/1417 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/03/144 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/03/144 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1311 December 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED SEAN ALLAN WEST

View Document

27/04/1227 April 2012 DIRECTOR APPOINTED IAN JOHN STANLAKE

View Document

05/12/115 December 2011 SAIL ADDRESS CREATED

View Document

05/12/115 December 2011 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HENRY KELLER / 01/01/2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHE ARMEL JEAN PAUL EVAIN / 01/01/2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES CONNELLY / 01/01/2011

View Document

28/11/1128 November 2011 SECRETARY APPOINTED VICTORIA EVA MCDONNELL

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, SECRETARY KIM RENNIE

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR KIM RENNIE

View Document

05/09/115 September 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/12/1020 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
20 OLD BROAD STREET
LONDON
EC2N 1DP

View Document

02/09/102 September 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/02/1022 February 2010 01/12/09 NO CHANGES

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 DIRECTOR APPOINTED CHRISTOPHE ARMEL JEAN PAUL EVAIN

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR PAUL PIPER

View Document

05/08/085 August 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED MR CHRISTOPHER JAMES CONNELLY

View Document

14/04/0814 April 2008 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

14/04/0814 April 2008 APPLICATION COMMENCE BUSINESS

View Document

31/03/0831 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW PHILLIPS

View Document

21/12/0721 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 SECRETARY RESIGNED

View Document

20/12/0720 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0719 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

05/01/075 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/12/0628 December 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 DIRECTOR RESIGNED

View Document

28/12/0628 December 2006 NEW SECRETARY APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information