Advanced company searchLink opens in new window

INTEGRA PRODUCTS LIMITED

Company number 06373794

Filter by category

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)
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
15 Nov 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Nov 2007 123 Nc inc already adjusted 23/10/07