INTEGRAL COMPOSITES LIMITED

Company Documents

DateDescription
14/10/1014 October 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

14/07/1014 July 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

16/04/1016 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

12/03/1012 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/06/0922 June 2009 INSOLVENCY:S/S RELEASE OF LIQUIDATOR

View Document

13/06/0813 June 2008 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM C/O WENHAM MAJOR TRUSTED ADVISORS THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

27/05/0827 May 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

27/05/0827 May 2008 INSOLVENCY:COURT ORDER LIQUIDATOR TRANSFER

View Document

21/08/0721 August 2007 REGISTERED OFFICE CHANGED ON 21/08/07 FROM: C/O HARLOW KHANDIA MISTRY THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

24/03/0524 March 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

24/03/0524 March 2005 APPOINTMENT OF LIQUIDATOR

View Document

21/02/0521 February 2005 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

21/02/0521 February 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/09/0427 September 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/02/0416 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/08/0314 August 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

13/02/0313 February 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/08/0221 August 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

27/05/0227 May 2002 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/05/0214 May 2002 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

25/02/0225 February 2002 NOTICE OF ADMINISTRATION ORDER

View Document

25/02/0225 February 2002 ADVANCE NOTICE OF ADMIN ORDER

View Document

13/02/0213 February 2002 REGISTERED OFFICE CHANGED ON 13/02/02 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

22/12/0122 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/0121 December 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

11/07/0111 July 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/06/011 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/04/0117 April 2001 DIRECTOR RESIGNED

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

08/03/018 March 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0021 December 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

04/11/004 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/10/0024 October 2000 DIRECTOR RESIGNED

View Document

16/06/0016 June 2000 NEW DIRECTOR APPOINTED

View Document

16/11/9916 November 1999 DIRECTOR RESIGNED

View Document

16/11/9916 November 1999 RETURN MADE UP TO 11/10/99; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

04/10/994 October 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 COMPANY NAME CHANGED HAMPTON MOULDINGS (U.K.) LIMITED CERTIFICATE ISSUED ON 04/10/99

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 02/10/98

View Document

17/05/9917 May 1999 NEW DIRECTOR APPOINTED

View Document

06/05/996 May 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: COIN HOUSE NEW COIN STREET ROYTON OLDHAM OL2 6JZ

View Document

05/02/995 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

13/11/9813 November 1998 RETURN MADE UP TO 11/10/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/987 October 1998 DIRECTOR RESIGNED

View Document

24/07/9824 July 1998 AUDITOR'S RESIGNATION

View Document

24/07/9824 July 1998 394 AUD STAT

View Document

14/07/9814 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 FULL ACCOUNTS MADE UP TO 04/10/97

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

10/12/9710 December 1997 NEW SECRETARY APPOINTED

View Document

10/12/9710 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/10/9731 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 FULL ACCOUNTS MADE UP TO 29/09/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

18/06/9618 June 1996 DIRECTOR RESIGNED

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996 ADOPT MEM AND ARTS 22/11/95

View Document

12/03/9612 March 1996 REGISTERED OFFICE CHANGED ON 12/03/96 FROM: PRIORY INDUSTRIAL ESTATE LONDON ROAD TETBURY GLOS GL8 8HZ

View Document

12/03/9612 March 1996 NEW DIRECTOR APPOINTED

View Document

12/03/9612 March 1996

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

02/11/952 November 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

30/04/9530 April 1995 AUDITOR'S RESIGNATION

View Document

09/01/959 January 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/94

View Document

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

View Document

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

View Document

07/11/947 November 1994 RETURN MADE UP TO 11/10/94; NO CHANGE OF MEMBERS

View Document

07/11/947 November 1994

View Document

18/11/9318 November 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/93

View Document

03/11/933 November 1993

View Document

03/11/933 November 1993 RETURN MADE UP TO 11/10/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/921 November 1992 REGISTERED OFFICE CHANGED ON 01/11/92

View Document

01/11/921 November 1992

View Document

01/11/921 November 1992 RETURN MADE UP TO 11/10/92; NO CHANGE OF MEMBERS

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

05/12/915 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

11/11/9111 November 1991

View Document

11/11/9111 November 1991 RETURN MADE UP TO 11/10/91; NO CHANGE OF MEMBERS

View Document

11/01/9111 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/9012 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

31/05/9031 May 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/02/9021 February 1990 RETURN MADE UP TO 12/09/89; FULL LIST OF MEMBERS

View Document

31/05/8931 May 1989 FINANCIAL ASSISTANCE - SHARES ACQUISITION 280489

View Document

31/05/8931 May 1989 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

31/05/8931 May 1989 ADOPT MEM AND ARTS 280489

View Document

31/05/8931 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/05/8924 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/892 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/899 March 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/08/8712 August 1987 RETURN MADE UP TO 15/06/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

09/12/869 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/10/8624 October 1986 RETURN MADE UP TO 17/09/86; FULL LIST OF MEMBERS

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document


More Company Information