INTEGRATION LIMITED

Company Documents

DateDescription
05/01/105 January 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/11/0911 November 2009 APPOINTMENT TERMINATED, SECRETARY WILLIAM HOMAN-RUSSELL

View Document

22/09/0922 September 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/09/098 September 2009 APPLICATION FOR STRIKING-OFF

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM FIRST FLOOR STATION HOUSE 4-8 HIGH STREET, YIEWSLEY WEST DRAYTON MIDDLESEX UB7 7DJ

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

11/12/0811 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

15/12/0515 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

06/12/056 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0521 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

05/01/055 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/05/04

View Document

17/08/0417 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

14/09/0314 September 2003 DIRECTOR RESIGNED

View Document

29/07/0329 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 DIRECTOR RESIGNED

View Document

01/10/021 October 2002 DIRECTOR RESIGNED

View Document

24/07/0224 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

11/01/0211 January 2002 COMPANY NAME CHANGED IREVOLUTION LIMITED CERTIFICATE ISSUED ON 11/01/02

View Document

12/12/0112 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 REGISTERED OFFICE CHANGED ON 01/10/01 FROM: FIRST FLOOR STATION HOUSE 4-8 HIGH STREET WEST DRAYTON MIDDLESEX UB7 7BY

View Document

01/10/011 October 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/09/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 NEW SECRETARY APPOINTED

View Document

07/08/017 August 2001 NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 SECRETARY RESIGNED

View Document

06/12/006 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/12/006 December 2000 Incorporation

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