INTERMEDIARY ASSET ADVISORS LIMITED
Company number 07617439
- Company Overview for INTERMEDIARY ASSET ADVISORS LIMITED (07617439)
- Filing history for INTERMEDIARY ASSET ADVISORS LIMITED (07617439)
- People for INTERMEDIARY ASSET ADVISORS LIMITED (07617439)
- More for INTERMEDIARY ASSET ADVISORS LIMITED (07617439)
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) |
---|---|---|---|
17 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
16 Jul 2014 | AA | Total exemption small company accounts made up to 30 April 2014 | |
04 Nov 2013 | AA | Accounts for a dormant company made up to 30 April 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
30 Sep 2013 | AD01 | Registered office address changed from Priestley House Priestley Gardens Chadwell Heath Essex RM6 4SN England on 30 September 2013 | |
21 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
09 May 2013 | AD01 | Registered office address changed from Shell House 18 Tennyson Road Hutton Brentwood Essex CM13 2SJ United Kingdom on 9 May 2013 | |
09 May 2013 | TM01 | Termination of appointment of Peter Imbert as a director | |
09 May 2013 | AP01 | Appointment of Mrs Clair Louise Langham Imbert as a director | |
09 May 2013 | AP01 | Appointment of Mr Robert James Imbert as a director | |
01 May 2012 | AA | Accounts for a dormant company made up to 30 April 2012 | |
01 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
13 Jun 2011 | TM01 | Termination of appointment of Clair Imbert as a director | |
28 Apr 2011 | NEWINC | Incorporation |