About

Registered Number: 03655514
Date of Incorporation: 23/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: Intermart House Church Street, Horwich, Bolton, BL6 6AB

 

Founded in 1998, Intermart International Ltd have registered office in Bolton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROMLEY, Lindsay Jane 06 August 2005 - 1
BROMLEY, Martyn James 23 October 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 29 October 2018
AA01 - Change of accounting reference date 08 September 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 31 August 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 03 August 2016
MR04 - N/A 12 January 2016
MR04 - N/A 12 January 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 31 July 2015
MR01 - N/A 02 December 2014
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 22 May 2014
CH03 - Change of particulars for secretary 14 March 2014
CH01 - Change of particulars for director 14 March 2014
CH01 - Change of particulars for director 14 March 2014
AD01 - Change of registered office address 27 January 2014
MR01 - N/A 21 January 2014
MR01 - N/A 09 January 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 30 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 September 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 23 October 2008
363a - Annual Return 20 November 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 07 November 2006
AA - Annual Accounts 25 October 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 23 August 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 27 October 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 29 October 2003
363s - Annual Return 30 December 2002
AA - Annual Accounts 31 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2002
123 - Notice of increase in nominal capital 30 April 2002
395 - Particulars of a mortgage or charge 20 February 2002
AA - Annual Accounts 31 October 2001
363s - Annual Return 23 October 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 28 October 1999
287 - Change in situation or address of Registered Office 16 September 1999
225 - Change of Accounting Reference Date 16 February 1999
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288b - Notice of resignation of directors or secretaries 28 October 1998
288a - Notice of appointment of directors or secretaries 28 October 1998
287 - Change in situation or address of Registered Office 28 October 1998
NEWINC - New incorporation documents 23 October 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 December 2014 Fully Satisfied

N/A

A registered charge 21 January 2014 Fully Satisfied

N/A

A registered charge 06 January 2014 Outstanding

N/A

Debenture 08 February 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.