INTEGRESOURCE LIMITED
Company Documents
Date | Description |
---|---|
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
06/07/216 July 2021 | First Gazette notice for voluntary strike-off |
29/06/2129 June 2021 | Application to strike the company off the register |
18/12/2018 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
29/11/2029 November 2020 | PREVEXT FROM 31/05/2020 TO 30/09/2020 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
13/11/1913 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
06/06/196 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
15/11/1815 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
01/06/181 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/08/1718 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
05/09/165 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
16/06/1616 June 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
15/09/1515 September 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
09/06/159 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
20/11/1420 November 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
17/06/1417 June 2014 | Annual return made up to 30 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
27/06/1327 June 2013 | Annual return made up to 30 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/12/1228 December 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
06/06/126 June 2012 | Annual return made up to 30 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
01/06/111 June 2011 | Annual return made up to 30 May 2011 with full list of shareholders |
31/05/1131 May 2011 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER MULLAN |
01/03/111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
17/08/1017 August 2010 | DIRECTOR APPOINTED MR GARETH RICHARD MULLAN |
01/06/101 June 2010 | Annual return made up to 30 May 2010 with full list of shareholders |
03/02/103 February 2010 | APPOINTMENT TERMINATED, DIRECTOR GARETH MULLAN |
27/01/1027 January 2010 | DIRECTOR APPOINTED MRS JENNIFER MARGARET MULLAN |
26/11/0926 November 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
30/06/0930 June 2009 | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS |
29/06/0929 June 2009 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH MULLAN / 01/09/2007 |
07/04/097 April 2009 | APPOINTMENT TERMINATED SECRETARY DAVID MULLAN |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/03/0919 March 2009 | APPOINTMENT TERMINATED DIRECTOR DAVID MULLAN |
04/06/084 June 2008 | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS |
01/04/081 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
11/06/0711 June 2007 | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS |
11/06/0711 June 2007 | DIRECTOR'S PARTICULARS CHANGED |
11/06/0711 June 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
05/04/075 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
07/02/077 February 2007 | REGISTERED OFFICE CHANGED ON 07/02/07 FROM: 49 GRAND AVENUE CAMBERLEY SURREY GU15 3QJ |
26/06/0626 June 2006 | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | NEW DIRECTOR APPOINTED |
06/04/066 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS |
04/04/054 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
09/06/049 June 2004 | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS |
23/02/0423 February 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
17/06/0317 June 2003 | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS |
27/06/0227 June 2002 | NEW DIRECTOR APPOINTED |
27/06/0227 June 2002 | NEW SECRETARY APPOINTED |
27/06/0227 June 2002 | REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 49 GRAND AVENUE CAMBERLEY SURREY GU15 3QJ |
07/06/027 June 2002 | SECRETARY RESIGNED |
07/06/027 June 2002 | DIRECTOR RESIGNED |
30/05/0230 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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