INTRAMARK LIMITED
Status | DISSOLVED |
Company No. | 03580413 |
Category | Private Limited Company |
Incorporated | 12 Jun 1998 |
Age | 25 years, 11 months, 22 days |
Jurisdiction | England Wales |
Dissolution | 16 Nov 2018 |
Years | 5 years, 6 months, 18 days |
SUMMARY
INTRAMARK LIMITED is an dissolved private limited company with number 03580413. It was incorporated 25 years, 11 months, 22 days ago, on 12 June 1998 and it was dissolved 5 years, 6 months, 18 days ago, on 16 November 2018. The company address is The Old Bank 187a Ashley Road The Old Bank 187a Ashley Road, Altrincham, WA15 9SQ, Cheshire.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 16 Aug 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Aug 2017
Action Date: 13 Jun 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-06-13
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2016
Action Date: 27 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-27
New address: The Old Bank 187a Ashley Road Hale Altrincham Cheshire WA15 9SQ
Old address: Windsor Lodge 56 Windsor Street Burbage Leicestershire LE10 2EF
Documents
Liquidation voluntary statement of affairs with form attached
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 24 Jun 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 24 Jun 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 03 Mar 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035804130001
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 12 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-12
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael Edward Stopford
Change date: 2015-08-03
Documents
Change person director company with change date
Date: 03 Aug 2015
Action Date: 03 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-08-03
Officer name: Mr Michael Henry Stopford
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2014
Action Date: 12 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-12
Documents
Change person director company with change date
Date: 09 Jul 2014
Action Date: 09 Jul 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-07-09
Officer name: Mr Michael Henry Stopford
Documents
Change account reference date company current extended
Date: 28 Jun 2014
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
New date: 2014-12-31
Made up date: 2014-07-31
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Mortgage create with deed with charge number
Date: 27 Sep 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 035804130001
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2013
Action Date: 12 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-12
Documents
Accounts with accounts type total exemption small
Date: 02 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jun 2012
Action Date: 12 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-12
Documents
Accounts with accounts type total exemption small
Date: 02 May 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Appoint person secretary company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Michael Edward Stopford
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christine Lamble
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Patricia Eccles
Documents
Termination director company with name
Date: 20 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Keith Davies
Documents
Capital allotment shares
Date: 09 Dec 2011
Action Date: 24 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-24
Capital : 26 GBP
Documents
Change registered office address company with date old address
Date: 28 Nov 2011
Action Date: 28 Nov 2011
Category: Address
Type: AD01
Change date: 2011-11-28
Old address: C/O Shoesmiths 54 Hagley Road Edgbaston Birmingham B16 8PE
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Edward Stopford
Documents
Appoint person director company with name
Date: 13 Oct 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Henry Stopford
Documents
Termination secretary company
Date: 13 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Termination secretary company with name
Date: 12 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christine Lamble
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 12 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-12
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 12 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-12
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-12
Officer name: Christine Lamble
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-12
Officer name: Keith Davies
Documents
Change person director company with change date
Date: 18 Jun 2010
Action Date: 12 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Patricia Dawn Eccles
Change date: 2010-06-12
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 04 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 30 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 30/07/2008 from c/o shoesmiths 100 hagley road edgbaston birmingham B16 8LT united kingdom
Documents
Legacy
Date: 22 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 22/07/2008 from shoesmiths 100 hagley road edgbaston birmingham B16 8LT
Documents
Legacy
Date: 20 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 31 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/07; full list of members
Documents
Accounts amended with made up date
Date: 18 Jul 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AAMD
Made up date: 2006-07-31
Documents
Legacy
Date: 18 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 12 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 20 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/06; full list of members
Documents
Legacy
Date: 18 Jul 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 12/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 25 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Jun 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 23 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 24 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 May 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/01; full list of members
Documents
Accounts with accounts type small
Date: 06 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 20 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 24 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/06/99; full list of members
Documents
Legacy
Date: 23 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/99 to 31/07/99
Documents
Legacy
Date: 02 Jul 1998
Category: Capital
Type: 88(2)R
Description: Ad 22/06/98--------- £ si 19@1=19 £ ic 1/20
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jul 1998
Category: Address
Type: 287
Description: Registered office changed on 02/07/98 from: 3 tennyson avenue four oaks sutton coldfield west midlands B74 4YG
Documents
Legacy
Date: 02 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 1998
Category: Capital
Type: 123
Description: Nc inc already adjusted 12/06/98
Documents
Resolution
Date: 22 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 22 Jun 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 22 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 22/06/98 from: crown house 64 whitchurch road cardiff CF4 3LX
Documents
Some Companies
18 THE BROADWAY,WEMBLEY,HA9 8JU
Number: | 10758093 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELISE MANAGEMENT COMPANY LIMITED
156 FLOOR 3/2,GLASGOW,G2 4NY
Number: | SC535295 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 WEST ROAD,FORRES,IV36 2GW
Number: | SC245600 |
Status: | ACTIVE |
Category: | Private Limited Company |
720 CENTENNIAL COURT CENTENNIAL AVENUE,BOREHAMWOOD,WD6 3SY
Number: | OC391114 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
SPINSISTERS LTD 85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 10799386 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELM COTTAGE,GILLINGHAM,ME7 2NR
Number: | 11866236 |
Status: | ACTIVE |
Category: | Private Limited Company |