- Company Overview for INTERMEDIARY LIMITED (SC355529)
- Filing history for INTERMEDIARY LIMITED (SC355529)
- People for INTERMEDIARY LIMITED (SC355529)
- More for INTERMEDIARY LIMITED (SC355529)
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 Jun 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Mar 2011 | AR01 |
Annual return made up to 24 February 2011 with full list of shareholders
Statement of capital on 2011-03-31
|
|
22 Nov 2010 | AA | Accounts for a dormant company made up to 28 February 2010 | |
12 Nov 2010 | TM01 | Termination of appointment of Christian Hook as a director | |
12 Nov 2010 | TM01 | Termination of appointment of Morton Fraser Directors Limited as a director | |
12 Nov 2010 | TM02 | Termination of appointment of Morton Fraser Secretaries Limited as a secretary | |
12 Nov 2010 | AD01 | Registered office address changed from Quartermile Two 2 Lister Square Edinburgh Midlothian EH3 9GL United Kingdom on 12 November 2010 | |
12 Nov 2010 | AP01 | Appointment of Mr Ewan Stuart Gillies as a director | |
12 Nov 2010 | AP03 | Appointment of Mr Peter Graham as a secretary | |
21 Apr 2010 | AR01 | Annual return made up to 24 February 2010 with full list of shareholders | |
19 Apr 2010 | AD01 | Registered office address changed from 30-31 Queen Street Edinburgh Midlothian EH2 1JX on 19 April 2010 | |
19 Apr 2010 | CH04 | Secretary's details changed for Morton Fraser Secretaries Limited on 24 February 2010 | |
19 Apr 2010 | CH01 | Director's details changed for Christian Robert Macnachtan Hook on 24 February 2010 | |
19 Apr 2010 | CH02 | Director's details changed for Morton Fraser Directors Limited on 24 February 2010 | |
16 May 2009 | CERTNM | Company name changed york place (no.522) LIMITED\certificate issued on 19/05/09 | |
24 Feb 2009 | NEWINC | Incorporation |