INTEGRA INTERNATIONAL GRAPHICS MACHINERY LTD.

Company Documents

DateDescription
29/07/2529 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

28/07/2528 July 2025 NewAccounts for a dormant company made up to 2024-10-31

View Document

06/11/246 November 2024 Appointment of Mrs Theresa Maria Knowles as a secretary on 2024-11-01

View Document

06/11/246 November 2024 Termination of appointment of Geoffrey Peter Lennon as a secretary on 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/07/2422 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

19/12/2319 December 2023 Accounts for a dormant company made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/01/2225 January 2022 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

12/07/2112 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

08/04/218 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

08/02/218 February 2021 PSC'S CHANGE OF PARTICULARS / IGM LIMITED / 06/04/2016

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

12/03/2012 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/19

View Document

01/11/191 November 2019 APPOINTMENT TERMINATED, DIRECTOR STANLEY BURTON

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

14/01/1914 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

21/02/1821 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HENDERSON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

19/04/1719 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

24/06/1624 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

15/07/1515 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

26/06/1526 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

22/07/1422 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY GARETH WILLIAMS

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR MICHAEL THOMSON HENDERSON

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED MR GEOFFREY PETER LENNON

View Document

26/11/1326 November 2013 SECRETARY APPOINTED MR GEOFFREY PETER LENNON

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

30/10/1330 October 2013 AUDITOR'S RESIGNATION

View Document

18/07/1318 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

12/07/1312 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

11/03/1311 March 2013 SECRETARY APPOINTED GARETH THOMAS WILLIAM

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, SECRETARY DARREN BATEMAN

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN BATEMAN

View Document

30/07/1230 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

25/06/1225 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

02/08/112 August 2011 Annual return made up to 12 July 2011 with full list of shareholders

View Document

26/07/1126 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN MACRAE BUCKHAM / 11/07/2010

View Document

06/08/106 August 2010 Annual return made up to 12 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN NEIL BATEMAN / 11/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY PHILIP JAMES BURTON / 11/07/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES MACLEAN / 11/07/2010

View Document

06/08/106 August 2010 SECRETARY'S CHANGE OF PARTICULARS / DARREN NEIL BATEMAN / 11/07/2010

View Document

04/08/104 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

26/08/0926 August 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

05/08/095 August 2009 RETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED DARREN NEIL BATEMAN

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MACLEAN / 27/06/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

10/09/0710 September 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 RETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS

View Document

20/07/0720 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

14/08/0614 August 2006 RETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 NEW DIRECTOR APPOINTED

View Document

05/09/055 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

10/08/0510 August 2005 REGISTERED OFFICE CHANGED ON 10/08/05 FROM: WEYBOURNE HOUSE LENTEN STREET ALTON HANTS GU34 1HH

View Document

10/08/0510 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

10/08/0510 August 2005 RETURN MADE UP TO 12/07/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 AUDITOR'S RESIGNATION

View Document

04/01/054 January 2005 AUDITOR'S RESIGNATION

View Document

23/12/0423 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW SECRETARY APPOINTED

View Document

10/12/0410 December 2004 SECRETARY RESIGNED

View Document

06/09/046 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 12/07/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/11/0314 November 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 RETURN MADE UP TO 12/07/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 AUDITOR'S RESIGNATION

View Document

22/11/0222 November 2002 AUDITOR'S RESIGNATION

View Document

27/10/0227 October 2002 NEW DIRECTOR APPOINTED

View Document

15/10/0215 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/10/0215 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

11/10/0211 October 2002 DIRECTOR RESIGNED

View Document

08/10/028 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/0217 July 2002 RETURN MADE UP TO 12/07/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

30/10/0130 October 2001 SECRETARY RESIGNED

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

18/07/0118 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

18/07/0118 July 2001 RETURN MADE UP TO 12/07/01; FULL LIST OF MEMBERS

View Document

13/03/0113 March 2001 COMPANY NAME CHANGED INTAMAC LIMITED CERTIFICATE ISSUED ON 13/03/01

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 S366A DISP HOLDING AGM 17/10/00

View Document

07/07/007 July 2000 RETURN MADE UP TO 12/07/00; FULL LIST OF MEMBERS

View Document

07/07/007 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/07/9919 July 1999 RETURN MADE UP TO 12/07/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

25/07/9825 July 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

21/01/9821 January 1998 DIRECTOR RESIGNED

View Document

28/07/9728 July 1997 RETURN MADE UP TO 23/07/97; FULL LIST OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

20/01/9720 January 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 NEW DIRECTOR APPOINTED

View Document

07/11/967 November 1996 DIRECTOR RESIGNED

View Document

18/07/9618 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

18/07/9618 July 1996 RETURN MADE UP TO 23/07/96; FULL LIST OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

02/08/952 August 1995 NEW DIRECTOR APPOINTED

View Document

02/08/952 August 1995 RETURN MADE UP TO 23/07/95; NO CHANGE OF MEMBERS

View Document

09/05/959 May 1995 COMPANY NAME CHANGED WEYBOURNE PLASTICS LIMITED CERTIFICATE ISSUED ON 10/05/95

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/03/9514 March 1995 NEW DIRECTOR APPOINTED

View Document

09/03/959 March 1995 £ NC 100/10000 27/02/95

View Document

09/03/959 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 27/02/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/12/948 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/948 August 1994 COMPANY NAME CHANGED SERAC (UK) LIMITED CERTIFICATE ISSUED ON 09/08/94

View Document

21/07/9421 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/93

View Document

21/07/9421 July 1994 RETURN MADE UP TO 23/07/94; FULL LIST OF MEMBERS

View Document

24/06/9424 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/08/936 August 1993 RETURN MADE UP TO 23/07/93; NO CHANGE OF MEMBERS

View Document

06/08/936 August 1993 REGISTERED OFFICE CHANGED ON 06/08/93

View Document

06/08/936 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

18/08/9218 August 1992 RETURN MADE UP TO 23/07/92; CHANGE OF MEMBERS

View Document

29/06/9229 June 1992 EXEMPTION FROM APPOINTING AUDITORS 03/09/91

View Document

29/06/9229 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

22/06/9222 June 1992 S252 DISP LAYING ACC 03/09/91

View Document

20/02/9220 February 1992 COMPANY NAME CHANGED SEALPAK (UK) LIMITED CERTIFICATE ISSUED ON 21/02/92

View Document

14/08/9114 August 1991 REGISTERED OFFICE CHANGED ON 14/08/91

View Document

14/08/9114 August 1991 RETURN MADE UP TO 23/07/91; FULL LIST OF MEMBERS

View Document

24/04/9124 April 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9023 July 1990 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