- Company Overview for INTEGRA PRODUCTS LIMITED (06373794)
- Filing history for INTEGRA PRODUCTS LIMITED (06373794)
- People for INTEGRA PRODUCTS LIMITED (06373794)
- Charges for INTEGRA PRODUCTS LIMITED (06373794)
- Registers for INTEGRA PRODUCTS LIMITED (06373794)
- More for INTEGRA PRODUCTS LIMITED (06373794)
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) |
---|---|---|---|
19 Dec 2011 | AP01 | Appointment of Mr Philip John Scott as a director | |
19 Dec 2011 | TM02 | Termination of appointment of Colin Matthews as a secretary | |
19 Dec 2011 | TM01 | Termination of appointment of Jonathan Richardson as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Alan Fletcher as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Ian Fisher as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Andrew Fischer as a director | |
19 Dec 2011 | AP03 | Appointment of Mr Robert Henry George Durston as a secretary | |
19 Dec 2011 | AP01 | Appointment of Mr Hendrikus Den Uijl as a director | |
05 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
04 Mar 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
17 May 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Nov 2009 | AA | Full accounts made up to 31 December 2008 | |
16 Oct 2009 | AR01 | Annual return made up to 18 September 2009 with full list of shareholders | |
12 Oct 2009 | CH01 | Director's details changed for Mr Andrew Olaf Fischer on 6 November 2008 | |
01 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
16 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2008 | 288b | Appointment terminated director ivor southam | |
19 Jun 2008 | 287 | Registered office changed on 19/06/2008 from eastern avenue lichfield staffordshire WS13 7SB | |
30 Nov 2007 | 88(2)R | Ad 22/11/07--------- £ si 1999999@1=1999999 £ ic 1/2000000 | |
26 Nov 2007 | 155(6)a | Declaration of assistance for shares acquisition | |
15 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2007 | RESOLUTIONS |
Resolutions
|
|
15 Nov 2007 | 123 | Nc inc already adjusted 23/10/07 |