Advanced company searchLink opens in new window

INTRUM UK ACQUISITIONS LIMITED

Company number 05265652

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)
04 Nov 2009 CH03 Secretary's details changed for Simon Gerald Dighton on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Simon Gerald Dighton on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Charles James Trevenen Holland on 1 October 2009
04 Nov 2009 CH01 Director's details changed for Najib Nathoo on 1 October 2009
05 Sep 2009 AA Full accounts made up to 31 December 2008
03 Jul 2009 288c Director's change of particulars / najib nathoo / 01/07/2009
18 Dec 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreements 12/12/2008
01 Dec 2008 288b Appointment terminated director michael cleary
06 Nov 2008 363a Return made up to 20/10/08; full list of members
14 May 2008 288a Director appointed simon gerald dighton
01 May 2008 288b Appointment terminated director and secretary richard storey
01 May 2008 288a Secretary appointed simon gerald dighton
07 Apr 2008 AA Full accounts made up to 31 December 2007
05 Mar 2008 395 Particulars of a mortgage or charge / charge no: 9
19 Feb 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Credit agreement 14/02/08
15 Feb 2008 395 Particulars of mortgage/charge
15 Feb 2008 395 Particulars of mortgage/charge
13 Feb 2008 395 Particulars of mortgage/charge
13 Feb 2008 395 Particulars of mortgage/charge
30 Oct 2007 363a Return made up to 20/10/07; full list of members
12 Sep 2007 AA Full accounts made up to 31 December 2006
25 Apr 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Re facility agreement 05/04/07
09 Mar 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Transaction docs 26/02/07
08 Mar 2007 395 Particulars of mortgage/charge
10 Nov 2006 363a Return made up to 20/10/06; full list of members