Advanced company searchLink opens in new window

MARLIN FINANCIAL INTERMEDIATE LIMITED

Company number 07196379

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
13 Jan 2016 AP01 Appointment of Mr Craig Anthony Buick as a director on 31 December 2015
12 Jan 2016 TM01 Termination of appointment of Christopher Michael David Ross-Roberts as a director on 31 December 2015
19 Nov 2015 MR01 Registration of charge 071963790005, created on 11 November 2015
04 Jun 2015 MR01 Registration of charge 071963790004, created on 1 June 2015
01 Jun 2015 AA Full accounts made up to 31 December 2014
11 May 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 11,600
13 Feb 2015 MR01 Registration of charge 071963790003, created on 5 February 2015
02 Jan 2015 TM02 Termination of appointment of Willem Wellinghoff as a secretary on 2 January 2015
02 Jan 2015 AP03 Appointment of Mrs Charlotte Taggart as a secretary on 2 January 2015
02 Oct 2014 AUD Auditor's resignation
04 Jul 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 AR01 Annual return made up to 19 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 11,600
01 Apr 2014 RESOLUTIONS Resolutions
  • RES13 ‐ Approve terms & transactions/company interest by virtue of being a director or other officer 12/03/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Feb 2014 AP01 Appointment of Mr Christopher Michael David Ross-Roberts as a director
25 Feb 2014 AP03 Appointment of Willem Wellinghoff as a secretary
18 Feb 2014 TM02 Termination of appointment of Tariq Khan as a secretary
18 Feb 2014 TM01 Termination of appointment of Miles Cresswell Turner as a director
18 Feb 2014 TM01 Termination of appointment of Jason Lawford as a director
18 Feb 2014 TM01 Termination of appointment of Martin Dunphy as a director
31 Jul 2013 MR01 Registration of charge 071963790002
10 Jun 2013 AP03 Appointment of Tariq Khan as a secretary
22 Apr 2013 TM02 Termination of appointment of Juliet Telford as a secretary
22 Apr 2013 TM01 Termination of appointment of Juliet Telford as a director
18 Apr 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 19 March 2013 with full list of shareholders