INTERMEDIA SALES LIMITED: Filings
Overview
| Company Name | INTERMEDIA SALES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04424722 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INTERMEDIA SALES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2020 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2019 | 17 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2018 | 13 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2017 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2016 | 12 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2015 | 14 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 07, 2014 | 15 pages | 4.68 | ||||||||||
Insolvency court order Court order insolvency:removal of liquidator | 19 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Registered office address changed from * C/O Axiom Recovery Llp Turnpike Gate House Birmingham Road Alcester B49 5JG* on Apr 11, 2013 | 2 pages | AD01 | ||||||||||
Insolvency filing Insolvency:order of court appointing stephen hunt and kevin hellard as liquidators of the company | 18 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Liquidators' statement of receipts and payments to Apr 06, 2012 | 12 pages | 4.68 | ||||||||||
Registered office address changed from * C/O Bond Partners Llp Hesslewood Hall Business Centre Ferriby Road Hessle North Humberside HU13 0LH United Kingdom* on Apr 18, 2012 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from * the Meredith Building 23-33 Reform Street Hull HU2 8EF United Kingdom* on Apr 13, 2011 | 1 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Apr 25, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Robin Stuart Stammers on Nov 19, 2009 | 2 pages | CH01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0