Advanced company searchLink opens in new window

INTRUM UK FUNDING LIMITED

Company number 05265651

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)
15 Mar 2005 288a New director appointed
02 Mar 2005 88(2)R Ad 22/02/05--------- £ si 2500@.01=25 £ ic 4878/4903
02 Mar 2005 88(2)R Ad 22/02/05--------- £ si 2500@.01=25 £ ic 4853/4878
02 Mar 2005 88(2)R Ad 22/02/05--------- £ si 2500@.01=25 £ ic 4828/4853
02 Mar 2005 88(2)R Ad 22/02/05--------- £ si 2500@.01=25 £ ic 4803/4828
02 Mar 2005 88(2)R Ad 22/02/05--------- £ si 1750@.01=17 £ ic 4786/4803
02 Mar 2005 88(2)R Ad 22/02/05--------- £ si 3750@.01=37 £ ic 4749/4786
14 Dec 2004 288a New director appointed
17 Nov 2004 395 Particulars of mortgage/charge
16 Nov 2004 SA Statement of affairs
16 Nov 2004 88(2)R Ad 29/10/04--------- £ si 208566@.01=2085 £ ic 2664/4749
16 Nov 2004 88(2)R Ad 29/10/04--------- £ si 266234@.01=2662 £ ic 2/2664
16 Nov 2004 288a New director appointed
15 Nov 2004 288a New secretary appointed;new director appointed
15 Nov 2004 288a New director appointed
15 Nov 2004 288a New director appointed
15 Nov 2004 288a New director appointed
15 Nov 2004 287 Registered office changed on 15/11/04 from: 10 snow hill london EC1A 2AL
15 Nov 2004 225 Accounting reference date extended from 31/10/05 to 31/12/05
15 Nov 2004 288b Secretary resigned;director resigned
15 Nov 2004 288b Director resigned
15 Nov 2004 123 Nc inc already adjusted 29/10/04
15 Nov 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Nov 2004 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Nov 2004 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities