INTEGRA COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
05/11/135 November 2013 Annual return made up to 27 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

26/03/1326 March 2013 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

26/03/1326 March 2013 SECRETARY APPOINTED DENISE WILLIAMS

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR NEAL ROBERTS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR KERRY CROMPTON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PREEDY

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM BOOTHS PARK 4 CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8GS ENGLAND

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED BARBARA ANN FIRTH

View Document

22/03/1322 March 2013 PREVSHO FROM 30/04/2013 TO 28/02/2013

View Document

28/01/1328 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

20/11/1220 November 2012 Annual return made up to 27 October 2012 with full list of shareholders

View Document

06/09/126 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD IAN PREEDY / 16/08/2012

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED RICHARD IAN PREEDY

View Document

16/05/1216 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 16/05/2012

View Document

16/05/1216 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS KERRY JANE CROMPTON / 16/05/2012

View Document

14/05/1214 May 2012 REGISTERED OFFICE CHANGED ON 14/05/2012 FROM RIDING COURT HOUSE RIDING COURT ROAD DATCHET SLOUGH BERKSHIRE SL3 9JT UNITED KINGDOM

View Document

13/02/1213 February 2012 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/1213 February 2012 ARTICLES OF ASSOCIATION

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/01/1226 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

22/11/1122 November 2011 Annual return made up to 27 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN LEUW

View Document

07/03/117 March 2011 DIRECTOR APPOINTED MISS KERRY JANE CROMPTON

View Document

11/01/1111 January 2011 APPOINTMENT TERMINATED, DIRECTOR LUCA VELUSSI

View Document

16/12/1016 December 2010 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

29/10/1029 October 2010 Annual return made up to 27 October 2010 with full list of shareholders

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PHILIP LEUW / 27/10/2010

View Document

29/10/1029 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR LUCA VELUSSI / 27/10/2010

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 27/10/2010

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEAL ANTHONY ROBERTS / 27/10/2010

View Document

06/07/106 July 2010 DIRECTOR AUTHORISATION 22/10/2009

View Document

06/07/106 July 2010 SECTION 175(5)(A) 22/10/2009

View Document

06/07/106 July 2010 DIRECTOR AUTHORISATION 22/10/2009

View Document

28/05/1028 May 2010 SECTION 175 CONFLICT OF INTEREST 22/10/2009

View Document

05/02/105 February 2010 27/10/09 FULL LIST AMEND

View Document

23/12/0923 December 2009 Annual return made up to 27 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

18/10/0918 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

20/03/0920 March 2009 SECRETARY APPOINTED MR NEAL ANTHONY ROBERTS

View Document

20/03/0920 March 2009 APPOINTMENT TERMINATED SECRETARY SARA CHALLINGER

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

07/11/087 November 2008 REGISTERED OFFICE CHANGED ON 07/11/08 FROM: GISTERED OFFICE CHANGED ON 07/11/2008 FROM INTEGRA HOUSE 138-140 ALEXANDRA ROAD LONDON SW19 7JY

View Document

05/11/085 November 2008 RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 PREVEXT FROM 28/02/2008 TO 30/04/2008

View Document

30/04/0830 April 2008 DIRECTOR APPOINTED LUCA VELUSSI

View Document

30/10/0730 October 2007 RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0712 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0711 October 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

27/09/0727 September 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

17/08/0717 August 2007 NEW SECRETARY APPOINTED

View Document

17/08/0717 August 2007 SECRETARY RESIGNED

View Document

27/07/0727 July 2007 DIRECTOR RESIGNED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

25/07/0725 July 2007 NEW DIRECTOR APPOINTED

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/079 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/12/0612 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/068 March 2006 COMPANY NAME CHANGED JBS COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 08/03/06

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 DELIVERY EXT'D 3 MTH 28/02/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

16/11/0416 November 2004 RETURN MADE UP TO 27/10/04; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 NEW DIRECTOR APPOINTED

View Document

25/05/0425 May 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 28/02/05

View Document

30/04/0430 April 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0428 April 2004 REGISTERED OFFICE CHANGED ON 28/04/04 FROM: G OFFICE CHANGED 28/04/04 5TH FLOOR KINGSTON HOUSE 438 HIGH STREET WEST BROMWICH WEST MIDLANDS B70 9LD

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

13/04/0413 April 2004 NEW DIRECTOR APPOINTED

View Document

13/04/0413 April 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/02/0420 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/01/0422 January 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/01/0422 January 2004 NC INC ALREADY ADJUSTED 14/01/04

View Document

04/11/034 November 2003 RETURN MADE UP TO 27/10/03; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0329 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

06/02/036 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/024 November 2002 RETURN MADE UP TO 27/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

15/04/0215 April 2002 NEW SECRETARY APPOINTED

View Document

15/04/0215 April 2002 SECRETARY RESIGNED

View Document

26/02/0226 February 2002 DIRECTOR RESIGNED

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

16/01/0216 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

09/11/019 November 2001 RETURN MADE UP TO 27/10/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 27/10/00; NO CHANGE OF MEMBERS

View Document

20/12/0020 December 2000 AUDITOR'S RESIGNATION

View Document

07/12/007 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/008 September 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/02/007 February 2000 RETURN MADE UP TO 27/10/99; FULL LIST OF MEMBERS

View Document

25/04/9925 April 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9921 February 1999 DIRECTOR RESIGNED

View Document

12/02/9912 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9911 February 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/02/9910 February 1999 ADOPT MEM AND ARTS 27/01/99

View Document

05/02/995 February 1999 COMPANY NAME CHANGED GW 1000 LIMITED CERTIFICATE ISSUED ON 05/02/99

View Document

03/02/993 February 1999 REGISTERED OFFICE CHANGED ON 03/02/99 FROM: G OFFICE CHANGED 03/02/99 EQUITY HOUSE 7 ROWCHESTER COURT WHITTALL STREET BIRMINGHAM WEST MIDLANDS B4 6DD

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 � NC 100/1095735 27/01/99

View Document

03/02/993 February 1999 ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

03/02/993 February 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9827 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company