Intermex Limited

DataGardener
intermex limited
in liquidation
Micro

Intermex Limited

02974537Private Limited With Share Capital

1580 Parkway, Solent Business Park, Fareham, PO157AG
Incorporated

06/10/1994

Company Age

31 years

Directors

1

Employees

6

SIC Code

24520

Risk

not scored

Company Overview

Registration, classification & business activity

Intermex Limited (02974537) is a private limited with share capital incorporated on 06/10/1994 (31 years old) and registered in fareham, PO157AG. The company operates under SIC code 24520 - casting of steel.

Intermex limited is a computer software company based out of basingstoke, england, united kingdom.

Private Limited With Share Capital
SIC: 24520
Micro
Incorporated 06/10/1994
PO157AG
6 employees

Financial Overview

Total Assets

£89.3K

Liabilities

£198.9K

Net Assets

£-109.6K

Cash

£0

Key Metrics

6

Employees

1

Directors

3

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:25-03-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-12-2024
Liquidation Disclaimer Notice
Category:Insolvency
Date:15-11-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:14-11-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2023
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:01-11-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-11-2023
Resolution
Category:Resolution
Date:01-11-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:07-06-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-05-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:20-05-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:09-12-2021
Termination Secretary Company With Name Termination Date
Category:Officers
Date:09-12-2021
Change Sail Address Company With Old Address New Address
Category:Address
Date:03-12-2021
Change Sail Address Company With New Address
Category:Address
Date:03-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:19-07-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-05-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-10-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-10-2017
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-10-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:21-10-2009
Legacy
Category:Annual Return
Date:28-10-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2008
Legacy
Category:Annual Return
Date:01-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-09-2007
Legacy
Category:Annual Return
Date:29-11-2006
Legacy
Category:Officers
Date:29-11-2006
Legacy
Category:Officers
Date:29-11-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-10-2005
Legacy
Category:Annual Return
Date:14-10-2005
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2004
Legacy
Category:Annual Return
Date:04-10-2004
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-10-2003
Legacy
Category:Annual Return
Date:09-10-2003
Legacy
Category:Annual Return
Date:03-12-2002
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-10-2002
Legacy
Category:Address
Date:25-03-2002
Legacy
Category:Annual Return
Date:09-11-2001
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-11-2001
Accounts With Accounts Type Full
Category:Accounts
Date:12-10-2000
Legacy
Category:Annual Return
Date:10-10-2000
Legacy
Category:Annual Return
Date:26-11-1999
Legacy
Category:Officers
Date:26-11-1999
Accounts With Accounts Type Full
Category:Accounts
Date:09-09-1999
Legacy
Category:Annual Return
Date:24-12-1998
Resolution
Category:Resolution
Date:17-11-1998
Resolution
Category:Resolution
Date:17-11-1998
Memorandum Articles
Category:Incorporation
Date:17-11-1998
Legacy
Category:Capital
Date:17-11-1998
Legacy
Category:Capital
Date:17-11-1998
Accounts With Accounts Type Full
Category:Accounts
Date:01-05-1998
Memorandum Articles
Category:Incorporation
Date:24-02-1998
Certificate Change Of Name Company
Category:Change Of Name
Date:20-02-1998
Legacy
Category:Address
Date:18-02-1998
Legacy
Category:Annual Return
Date:17-02-1998
Legacy
Category:Officers
Date:17-02-1998
Accounts With Accounts Type Small
Category:Accounts
Date:29-08-1997
Legacy
Category:Annual Return
Date:23-10-1996
Accounts With Accounts Type Small
Category:Accounts
Date:21-10-1996
Legacy
Category:Annual Return
Date:20-11-1995
Legacy
Category:Capital
Date:21-04-1995

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date30/09/2023
Filing Date07/06/2023
Latest Accounts31/12/2021

Trading Addresses

1580 Parkway, Whiteley, Fareham, PO157AGRegistered
79 New Greenham Park, Greenham, Thatcham, Berkshire, RG196HW

Contact

01635522455
intermex.co.uk/
1580 Parkway, Solent Business Park, Fareham, PO157AG