Advanced company searchLink opens in new window

INTEGRA ELECTRONICS LIMITED

Company number 02939651

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)
14 Apr 2011 GAZ2 Final Gazette dissolved following liquidation
14 Jan 2011 4.71 Return of final meeting in a members' voluntary winding up
20 Dec 2010 4.68 Liquidators' statement of receipts and payments to 16 November 2010
27 Apr 2010 600 Appointment of a voluntary liquidator
27 Apr 2010 LIQ MISC OC Court order insolvency:- replacement of liquidator
27 Apr 2010 4.40 Notice of ceasing to act as a voluntary liquidator
05 Dec 2009 AD01 Registered office address changed from Grant Way Isleworth Middlesex TW7 5QD on 5 December 2009
02 Dec 2009 600 Appointment of a voluntary liquidator
02 Dec 2009 4.70 Declaration of solvency
02 Dec 2009 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-11-17
04 Jun 2009 363a Return made up to 30/05/09; full list of members
07 May 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
07 May 2009 SA Statement of affairs
07 May 2009 88(2) Ad 31/03/09 gbp si 40000@1=40000 gbp ic 2/40002
17 Mar 2009 288a Director appointed christopher jon taylor
17 Mar 2009 288a Director appointed david joseph gormley
20 Feb 2009 288b Appointment Terminated Director john beattie
20 Feb 2009 288b Appointment Terminated Director martin bland
15 Dec 2008 AA Full accounts made up to 30 June 2008
11 Dec 2008 288a Secretary appointed david joseph gormley
08 Dec 2008 287 Registered office changed on 08/12/2008 from brentwood house 169 kings road brentwood essex CM14 4EF
08 Dec 2008 288b Appointment Terminated Secretary martin bland
25 Jun 2008 363a Return made up to 11/06/08; full list of members
27 Dec 2007 288b Director resigned
27 Dec 2007 288a New director appointed