Founded in 2000, Intermesh Ltd are based in Coventry, it's status is listed as "Dissolved". We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LOUGHNANE, Liam Joseph Brendan | 10 April 2000 | 25 January 2001 | 1 |
REDMOND, Laim | 10 April 2000 | 25 January 2001 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 05 December 2017 | |
CS01 - N/A | 27 November 2017 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 19 September 2017 | |
DS01 - Striking off application by a company | 11 September 2017 | |
AA - Annual Accounts | 23 August 2017 | |
CS01 - N/A | 30 November 2016 | |
AA - Annual Accounts | 13 October 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 27 November 2014 | |
AA - Annual Accounts | 30 April 2014 | |
AR01 - Annual Return | 27 November 2013 | |
AA - Annual Accounts | 29 April 2013 | |
AR01 - Annual Return | 30 November 2012 | |
AA - Annual Accounts | 07 August 2012 | |
AR01 - Annual Return | 10 April 2012 | |
AR01 - Annual Return | 11 April 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AA - Annual Accounts | 21 September 2010 | |
RESOLUTIONS - N/A | 25 August 2010 | |
RESOLUTIONS - N/A | 26 April 2010 | |
SH19 - Statement of capital | 26 April 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 26 April 2010 | |
CAP-SS - N/A | 26 April 2010 | |
AR01 - Annual Return | 12 April 2010 | |
AD01 - Change of registered office address | 04 January 2010 | |
TM01 - Termination of appointment of director | 23 December 2009 | |
AP01 - Appointment of director | 23 December 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH01 - Change of particulars for director | 18 November 2009 | |
CH03 - Change of particulars for secretary | 18 November 2009 | |
AA - Annual Accounts | 22 September 2009 | |
363a - Annual Return | 08 April 2009 | |
AA - Annual Accounts | 16 September 2008 | |
363a - Annual Return | 09 April 2008 | |
AA - Annual Accounts | 20 September 2007 | |
363s - Annual Return | 29 June 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 March 2007 | |
225 - Change of Accounting Reference Date | 22 December 2006 | |
AA - Annual Accounts | 28 July 2006 | |
363s - Annual Return | 24 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 May 2006 | |
288a - Notice of appointment of directors or secretaries | 18 May 2006 | |
AA - Annual Accounts | 15 November 2005 | |
363s - Annual Return | 13 May 2005 | |
AA - Annual Accounts | 31 January 2005 | |
363s - Annual Return | 17 May 2004 | |
AA - Annual Accounts | 17 February 2004 | |
363s - Annual Return | 09 May 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363s - Annual Return | 16 April 2002 | |
AA - Annual Accounts | 24 January 2002 | |
RESOLUTIONS - N/A | 21 January 2002 | |
RESOLUTIONS - N/A | 21 January 2002 | |
RESOLUTIONS - N/A | 21 January 2002 | |
363s - Annual Return | 10 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 April 2001 | |
RESOLUTIONS - N/A | 12 April 2001 | |
123 - Notice of increase in nominal capital | 12 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
395 - Particulars of a mortgage or charge | 22 August 2000 | |
225 - Change of Accounting Reference Date | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
288b - Notice of resignation of directors or secretaries | 16 April 2000 | |
287 - Change in situation or address of Registered Office | 16 April 2000 | |
NEWINC - New incorporation documents | 07 April 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 10 August 2000 | Fully Satisfied |
N/A |