Advanced company searchLink opens in new window

INTAMAC SYSTEMS LIMITED

Company number 03975170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
27 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buyback contract 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 MA Memorandum and Articles of Association
27 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Buyback agreement 20/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2021 MA Memorandum and Articles of Association
29 Apr 2021 CS01 Confirmation statement made on 18 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 26/04/2023 and 27/09/2023.
25 Feb 2021 AA Total exemption full accounts made up to 31 December 2020
20 Jan 2021 TM01 Termination of appointment of Duncan James Cheadle as a director on 20 January 2021
31 Dec 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Article 6 de disapplied in relation to the proposed share transfer 23/10/2020
14 Sep 2020 AA Accounts for a small company made up to 31 December 2019
21 Jul 2020 AUD Auditor's resignation
24 Apr 2020 CS01 Confirmation statement made on 18 April 2020 with updates
28 Feb 2020 TM02 Termination of appointment of John Michael Small as a secretary on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Paul Michael Fellows as a director on 28 February 2020
28 Feb 2020 TM01 Termination of appointment of Grant Anthony Masom as a director on 28 February 2020
25 Feb 2020 AP01 Appointment of Mr William James Flind as a director on 24 February 2020
29 Jan 2020 AP01 Appointment of Mr Geoffrey George Littlewood as a director on 29 January 2020
14 Jan 2020 AD01 Registered office address changed from Brooke House, 4, the Lakes Bedford Road Northampton NN4 7YD to Nene Business Centre Station Road Irthlingborough Wellingborough NN9 5QF on 14 January 2020
04 Jun 2019 AA Accounts for a small company made up to 31 December 2018
01 May 2019 CS01 Confirmation statement made on 18 April 2019 with no updates
01 Aug 2018 TM01 Termination of appointment of Mark Lee as a director on 31 July 2018
25 Apr 2018 CS01 Confirmation statement made on 18 April 2018 with no updates
05 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
15 Dec 2017 AP03 Appointment of Mr John Michael Small as a secretary on 15 December 2017
15 Dec 2017 TM02 Termination of appointment of Anthony John Burton as a secretary on 15 December 2017
01 Dec 2017 TM01 Termination of appointment of David Perez as a director on 30 November 2017