29 July 2015 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
29 July 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
29 July 2015 | Final Gazette dissolved following liquidation | 1 page |
---|
29 April 2015 | Return of final meeting in a creditors' voluntary winding up | 18 pages |
---|
29 April 2015 | Return of final meeting in a creditors' voluntary winding up | 18 pages |
---|
14 February 2014 | Liquidators' statement of receipts and payments to 20 January 2014 | 12 pages |
---|
14 February 2014 | Liquidators' statement of receipts and payments to 20 January 2014 | 12 pages |
---|
14 February 2014 | Liquidators statement of receipts and payments to 20 January 2014 | 12 pages |
---|
27 March 2013 | Liquidators' statement of receipts and payments to 20 January 2013 | 12 pages |
---|
27 March 2013 | Liquidators statement of receipts and payments to 20 January 2013 | 12 pages |
---|
27 March 2013 | Liquidators' statement of receipts and payments to 20 January 2013 | 12 pages |
---|
23 March 2012 | Liquidators' statement of receipts and payments to 20 January 2012 | 14 pages |
---|
23 March 2012 | Liquidators statement of receipts and payments to 20 January 2012 | 14 pages |
---|
23 March 2012 | Liquidators' statement of receipts and payments to 20 January 2012 | 14 pages |
---|
17 February 2011 | Notice to Registrar of Companies of Notice of disclaimer | 3 pages |
---|
17 February 2011 | Notice to Registrar of Companies of Notice of disclaimer | 3 pages |
---|
1 February 2011 | Statement of affairs with form 4.19 | 6 pages |
---|
1 February 2011 | Registered office address changed from 77 Saint Martins Lane London WC2N 4AA on 1 February 2011 | 2 pages |
---|
1 February 2011 | Appointment of a voluntary liquidator | 1 page |
---|
1 February 2011 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
1 February 2011 | Statement of affairs with form 4.19 | 6 pages |
---|
1 February 2011 | Resolutions - LRESEX ‐ Extraordinary resolution to wind up
| 1 page |
---|
1 February 2011 | Registered office address changed from 77 Saint Martins Lane London WC2N 4AA on 1 February 2011 | 2 pages |
---|
1 February 2011 | Appointment of a voluntary liquidator | 1 page |
---|
1 February 2011 | Registered office address changed from 77 Saint Martins Lane London WC2N 4AA on 1 February 2011 | 2 pages |
---|
25 November 2010 | Termination of appointment of Andrew Kennerley as a director | 1 page |
---|
25 November 2010 | Termination of appointment of Andrew Kennerley as a director | 1 page |
---|
15 November 2010 | Termination of appointment of Lisa Newman as a director | 1 page |
---|
15 November 2010 | Termination of appointment of Lisa Newman as a director | 1 page |
---|
15 November 2010 | Termination of appointment of Nigel Gatehouse as a director | 1 page |
---|
15 November 2010 | Termination of appointment of Stuart Woodington as a director | 1 page |
---|
15 November 2010 | Termination of appointment of Susan O'mahony as a secretary | 1 page |
---|
15 November 2010 | Termination of appointment of Susan O'mahony as a secretary | 1 page |
---|
15 November 2010 | Termination of appointment of Peter Worster as a director | 1 page |
---|
15 November 2010 | Termination of appointment of Stuart Woodington as a director | 1 page |
---|
15 November 2010 | Termination of appointment of Nigel Gatehouse as a director | 1 page |
---|
15 November 2010 | Termination of appointment of Peter Worster as a director | 1 page |
---|
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-06-18 | 8 pages |
---|
18 June 2010 | Director's details changed for Andrew Kennerley on 17 June 2010 | 2 pages |
---|
18 June 2010 | Director's details changed for Andrew Kennerley on 17 June 2010 | 2 pages |
---|
18 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders Statement of capital on 2010-06-18 | 8 pages |
---|
7 April 2010 | Accounts for a small company made up to 30 June 2009 | 7 pages |
---|
7 April 2010 | Accounts for a small company made up to 30 June 2009 | 7 pages |
---|
1 July 2009 | Return made up to 17/06/09; full list of members | 6 pages |
---|
1 July 2009 | Return made up to 17/06/09; full list of members | 6 pages |
---|
18 June 2009 | Director appointed andrew kennerley | 2 pages |
---|
18 June 2009 | Director appointed andrew kennerley | 2 pages |
---|
8 May 2009 | Director appointed nigel gatehouse | 1 page |
---|
8 May 2009 | Director appointed nigel gatehouse | 1 page |
---|
6 May 2009 | Accounts for a small company made up to 30 June 2008 | 7 pages |
---|
6 May 2009 | Accounts for a small company made up to 30 June 2008 | 7 pages |
---|
3 July 2008 | Return made up to 17/06/08; full list of members | 6 pages |
---|
3 July 2008 | Return made up to 17/06/08; full list of members | 6 pages |
---|
2 May 2008 | Group of companies' accounts made up to 30 June 2007 | 13 pages |
---|
2 May 2008 | Group of companies' accounts made up to 30 June 2007 | 13 pages |
---|
7 April 2008 | Gbp ic 1157.3/963.8\31/12/07\gbp sr [email protected]=193.5\ | 1 page |
---|
7 April 2008 | Gbp ic 1157.3/963.8\31/12/07\gbp sr [email protected]=193.5\ | 1 page |
---|
25 March 2008 | Appointment terminated director abraham loubser | 1 page |
---|
25 March 2008 | Ad 01/01/08\gbp si [email protected]=112.3\gbp ic 1045/1157.3\ | 2 pages |
---|
25 March 2008 | Appointment terminated director abraham loubser | 1 page |
---|
25 March 2008 | Ad 01/01/08\gbp si [email protected]=112.3\gbp ic 1045/1157.3\ | 2 pages |
---|
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 | 3 pages |
---|
20 March 2008 | Particulars of a mortgage or charge / charge no: 2 | 3 pages |
---|
19 March 2008 | Director appointed lisa newman | 2 pages |
---|
19 March 2008 | Director appointed stuart woodington | 2 pages |
---|
19 March 2008 | Director appointed lisa newman | 2 pages |
---|
19 March 2008 | Director appointed stuart woodington | 2 pages |
---|
22 January 2008 | Resolutions - RES09 ‐ Resolution of authority to purchase a number of shares
| 10 pages |
---|
22 January 2008 | Resolutions - RES09 ‐ Resolution of authority to purchase a number of shares
| 10 pages |
---|
2 July 2007 | Return made up to 17/06/07; full list of members | 3 pages |
---|
2 July 2007 | Registered office changed on 02/07/07 from: 77-78 saint martins lane london WC2N 4AA | 1 page |
---|
2 July 2007 | Registered office changed on 02/07/07 from: 77-78 saint martins lane london WC2N 4AA | 1 page |
---|
2 July 2007 | Return made up to 17/06/07; full list of members | 3 pages |
---|
31 May 2007 | Full accounts made up to 30 June 2006 | 13 pages |
---|
31 May 2007 | Full accounts made up to 30 June 2006 | 13 pages |
---|
15 May 2007 | Company name changed intermark direct marketing group LIMITED\certificate issued on 15/05/07 | 2 pages |
---|
15 May 2007 | Company name changed intermark direct marketing group LIMITED\certificate issued on 15/05/07 | 2 pages |
---|
18 April 2007 | Director resigned | 1 page |
---|
18 April 2007 | Director resigned | 1 page |
---|
17 July 2006 | Return made up to 17/06/06; full list of members | 3 pages |
---|
17 July 2006 | Return made up to 17/06/06; full list of members | 3 pages |
---|
5 April 2006 | Accounts for a small company made up to 30 June 2005 | 7 pages |
---|
5 April 2006 | Accounts for a small company made up to 30 June 2005 | 7 pages |
---|
12 July 2005 | Return made up to 17/06/05; full list of members | 3 pages |
---|
12 July 2005 | Return made up to 17/06/05; full list of members | 3 pages |
---|
15 March 2005 | Ad 10/03/05--------- £ si [email protected]=104 £ ic 941/1045 | 4 pages |
---|
15 March 2005 | Ad 10/03/05--------- £ si [email protected]=104 £ ic 941/1045 | 4 pages |
---|
4 March 2005 | Accounts for a small company made up to 30 June 2004 | 7 pages |
---|
4 March 2005 | Accounts for a small company made up to 30 June 2004 | 7 pages |
---|
11 February 2005 | New secretary appointed | 2 pages |
---|
11 February 2005 | Secretary resigned | 1 page |
---|
11 February 2005 | New secretary appointed | 2 pages |
---|
11 February 2005 | Secretary resigned | 1 page |
---|
19 July 2004 | Return made up to 17/06/04; full list of members - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
19 July 2004 | Return made up to 17/06/04; full list of members - 363(288) ‐ Director's particulars changed
| 9 pages |
---|
5 May 2004 | Nc inc already adjusted 22/04/04 | 1 page |
---|
5 May 2004 | Nc inc already adjusted 22/04/04 | 1 page |
---|
5 May 2004 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
5 May 2004 | Resolutions - RES04 ‐ Resolution of increasing authorised share capital
| 1 page |
---|
4 May 2004 | Accounts for a small company made up to 30 June 2003 | 7 pages |
---|
4 May 2004 | Accounts for a small company made up to 30 June 2003 | 7 pages |
---|
14 February 2004 | New director appointed | 2 pages |
---|
14 February 2004 | New director appointed | 2 pages |
---|
1 August 2003 | Return made up to 17/06/03; full list of members | 8 pages |
---|
1 August 2003 | Return made up to 17/06/03; full list of members | 8 pages |
---|
4 December 2002 | Accounts for a small company made up to 30 June 2002 | 7 pages |
---|
4 December 2002 | Accounts for a small company made up to 30 June 2002 | 7 pages |
---|
3 July 2002 | Return made up to 17/06/02; full list of members | 8 pages |
---|
3 July 2002 | Return made up to 17/06/02; full list of members | 8 pages |
---|
11 June 2002 | Auditor's resignation | 1 page |
---|
11 June 2002 | Auditor's resignation | 1 page |
---|
29 April 2002 | Full accounts made up to 30 June 2001 | 11 pages |
---|
29 April 2002 | Full accounts made up to 30 June 2001 | 11 pages |
---|
10 January 2002 | New director appointed | 2 pages |
---|
10 January 2002 | New director appointed | 2 pages |
---|
21 September 2001 | Return made up to 17/06/01; full list of members | 7 pages |
---|
21 September 2001 | Return made up to 17/06/01; full list of members | 7 pages |
---|
19 March 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 | 1 page |
---|
19 March 2001 | Accounting reference date extended from 30/04/01 to 30/06/01 | 1 page |
---|
2 March 2001 | Accounts for a small company made up to 30 April 2000 | 8 pages |
---|
2 March 2001 | Accounts for a small company made up to 30 April 2000 | 8 pages |
---|
13 September 2000 | Return made up to 17/06/00; full list of members | 6 pages |
---|
13 September 2000 | Return made up to 17/06/00; full list of members | 6 pages |
---|
23 February 2000 | Accounts for a small company made up to 30 April 1999 | 7 pages |
---|
23 February 2000 | Accounts for a small company made up to 30 April 1999 | 7 pages |
---|
15 November 1999 | New director appointed | 2 pages |
---|
15 November 1999 | New director appointed | 2 pages |
---|
28 October 1999 | Ad 18/10/99--------- £ si [email protected]=141 £ ic 800/941 | 2 pages |
---|
28 October 1999 | Ad 18/10/99--------- £ si [email protected]=141 £ ic 800/941 | 2 pages |
---|
13 October 1999 | Resolutions - WRES01 ‐ Written resolution of alteration of Memorandum of Association
| 1 page |
---|
13 October 1999 | Resolutions - WRES01 ‐ Written resolution of alteration of Memorandum of Association
| 1 page |
---|
25 August 1999 | Company name changed intermark direct marketing limit ed\certificate issued on 26/08/99 | 2 pages |
---|
25 August 1999 | Company name changed intermark direct marketing limit ed\certificate issued on 26/08/99 | 2 pages |
---|
29 July 1999 | Return made up to 17/06/99; full list of members - 363(287) ‐ Registered office changed on 29/07/99
| 6 pages |
---|
29 July 1999 | Return made up to 17/06/99; full list of members - 363(287) ‐ Registered office changed on 29/07/99
| 6 pages |
---|
30 June 1999 | Registered office changed on 30/06/99 from: 35 langley hill kings langley hertfordshire WD4 9HQ | 1 page |
---|
30 June 1999 | Registered office changed on 30/06/99 from: 35 langley hill kings langley hertfordshire WD4 9HQ | 1 page |
---|
11 June 1999 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 20 pages |
---|
11 June 1999 | Resolutions - SRES01 ‐ Special resolution of alteration of Memorandum of Association
| 20 pages |
---|
11 June 1999 | Ad 07/05/99--------- £ si [email protected]=798 £ ic 2/800 | 2 pages |
---|
11 June 1999 | Ad 07/05/99--------- £ si [email protected]=798 £ ic 2/800 | 2 pages |
---|
15 April 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 | 1 page |
---|
15 April 1999 | Accounting reference date shortened from 30/06/99 to 30/04/99 | 1 page |
---|
25 February 1999 | Particulars of mortgage/charge | 3 pages |
---|
25 February 1999 | Particulars of mortgage/charge | 3 pages |
---|
24 February 1999 | Director resigned | 2 pages |
---|
24 February 1999 | New director appointed | 2 pages |
---|
24 February 1999 | New director appointed | 2 pages |
---|
24 February 1999 | New secretary appointed | 2 pages |
---|
24 February 1999 | Director resigned | 2 pages |
---|
24 February 1999 | New secretary appointed | 2 pages |
---|
24 February 1999 | Secretary resigned | 1 page |
---|
24 February 1999 | Secretary resigned | 1 page |
---|
13 January 1999 | Registered office changed on 13/01/99 from: 113-117 wardour street london W1V 3TD | 2 pages |
---|
13 January 1999 | Registered office changed on 13/01/99 from: 113-117 wardour street london W1V 3TD | 2 pages |
---|
21 June 1998 | Secretary resigned | 1 page |
---|
21 June 1998 | Secretary resigned | 1 page |
---|
17 June 1998 | Incorporation | 15 pages |
---|
17 June 1998 | Incorporation | 15 pages |
---|