INTEGRAL ELECTRICAL CONTRACTORS LIMITED

Company Documents

DateDescription
27/12/1127 December 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/12/1115 December 2011 APPLICATION FOR STRIKING-OFF

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND HUNT

View Document

19/01/1119 January 2011 Annual return made up to 17 December 2010 with full list of shareholders

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN RICHARD LINES / 31/12/2009

View Document

12/02/1012 February 2010 Annual return made up to 17 December 2009 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND CHARLES HUNT / 31/12/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/04/0921 April 2009 PREVEXT FROM 31/12/2008 TO 31/03/2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 SECRETARY RESIGNED DENNIS COX & ASSOCIATES

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: 33 WIMBOURNE WALK CORBY NORTHANTS NN18 0BN

View Document

17/12/0717 December 2007 Incorporation

View Document

17/12/0717 December 2007 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