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)
22 May 2013 AR01 Annual return made up to 18 April 2013 with full list of shareholders
  • ANNOTATION Replacement a Replacement AR01 is registered on 28/09/2015
30 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 March 2013
  • GBP 1,800,159.005
28 Mar 2013 AP01 Appointment of Mr Mark Lee as a director
18 Mar 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 1,799,701.154
20 Feb 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
19 Feb 2013 AP01 Appointment of Mr Paul Michael Fellows as a director
18 Jul 2012 AP01 Appointment of Mr Grant Masom as a director
18 Jul 2012 TM01 Termination of appointment of Keith Donovan as a director
12 Jul 2012 AA Group of companies' accounts made up to 31 December 2011
11 Jun 2012 AR01 Annual return made up to 18 April 2012 with full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 03/09/2015
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 31 August 2011
  • GBP 1,612,751
27 Sep 2011 AP01 Appointment of Mr David Perez as a director
22 Aug 2011 SH01 Statement of capital following an allotment of shares on 15 August 2011
  • GBP 1,610,846
28 Jul 2011 SH01 Statement of capital following an allotment of shares on 4 July 2011
  • GBP 1,608,941
21 Jul 2011 AR01 Annual return made up to 18 April 2011 with full list of shareholders
06 Jul 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Apr 2011 AA01 Current accounting period extended from 30 June 2011 to 31 December 2011
16 Mar 2011 AP01 Appointment of Mr Edward Allen Timpany as a director
09 Feb 2011 TM01 Termination of appointment of James Meagher as a director
23 Nov 2010 AA Group of companies' accounts made up to 30 June 2010
06 Oct 2010 TM01 Termination of appointment of Geoffrey Finlay as a director
06 Sep 2010 TM01 Termination of appointment of Nadim Saad as a director
10 Jun 2010 SH01 Statement of capital following an allotment of shares on 17 May 2010
  • GBP 1,275,608
17 May 2010 AP01 Appointment of Mr Geoffrey John Finlay as a director
12 May 2010 SH01 Statement of capital following an allotment of shares on 30 March 2010
  • GBP 1,166,402