INTEGRATION PROPERTIES LIMITED

Company Documents

DateDescription
06/08/196 August 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/07/1924 July 2019 APPLICATION FOR STRIKING-OFF

View Document

30/04/1930 April 2019 APPOINTMENT TERMINATED, SECRETARY KRISTIN WARRIOR

View Document

30/04/1930 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

24/07/1824 July 2018 ADOPT ARTICLES 25/06/2018

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 043874870001

View Document

25/06/1825 June 2018 DIRECTOR APPOINTED MR BERNARD JOE PRENTIS

View Document

02/05/182 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

14/07/1714 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

10/03/1610 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

02/07/152 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

07/04/157 April 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

02/06/142 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

10/03/1410 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY STEWART LAWRENCE

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MS KRISTIN NOELLE WARRIOR

View Document

21/03/1321 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM ATTENBOROUGH HOUSE 15 BENNET ROAD READING BERKSHIRE RG2 0QX

View Document

10/04/1210 April 2012 Annual return made up to 5 March 2012 with full list of shareholders

View Document

09/02/129 February 2012 SECRETARY APPOINTED MR STEWART ANDREW LAWRENCE

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, SECRETARY ADVENTURE FINANCE INVESTMENTS LIMITED

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/03/1110 March 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

16/06/1016 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

18/03/1018 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

18/03/1018 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

17/03/1017 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADVENTURE FINANCE INVESTMENTS LIMITED / 05/03/2010

View Document

17/03/1017 March 2010 SAIL ADDRESS CREATED

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES DIXON LITTLE / 05/03/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN GLASGOW / 05/03/2010

View Document

08/07/098 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

23/03/0923 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 RETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

14/04/0714 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

14/04/0714 April 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/09/07

View Document

20/07/0620 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

10/04/0610 April 2006 RETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS

View Document

06/04/056 April 2005 RETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

11/03/0411 March 2004 RETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS

View Document

02/03/042 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS; AMEND

View Document

17/04/0317 April 2003 RETURN MADE UP TO 05/03/03; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 REGISTERED OFFICE CHANGED ON 23/04/02 FROM: 30 CHRISTCHURCH ROAD BOURNEMOUTH BH1 3PD

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 SECRETARY RESIGNED

View Document

12/04/0212 April 2002 NEW SECRETARY APPOINTED

View Document

12/04/0212 April 2002 NEW DIRECTOR APPOINTED

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

05/03/025 March 2002 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