INTEGRIS GROUP LIMITED

Company Documents

DateDescription
17/07/1217 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/04/123 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/03/1222 March 2012 APPLICATION FOR STRIKING-OFF

View Document

22/08/1122 August 2011 REGISTERED OFFICE CHANGED ON 22/08/2011 FROM C/O H20 LAW 20-21 TOOKS COURT LONDON EC4V 1LB

View Document

14/04/1114 April 2011 Annual return made up to 5 March 2011 with full list of shareholders

View Document

08/04/118 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR PETER JAMES RYAN / 05/03/2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON DANIEL MCCUG / 05/03/2010

View Document

30/03/1130 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER CHARLES KENNEDY ALBISTON / 05/03/2010

View Document

20/04/1020 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES KENNEDY ALBISTON / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JASON DANIEL MCCUG / 05/03/2010

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES RYAN / 05/03/2010

View Document

08/03/108 March 2010 Annual return made up to 5 March 2010 with full list of shareholders

View Document

08/04/098 April 2009 REGISTERED OFFICE CHANGED ON 08/04/09 FROM: GISTERED OFFICE CHANGED ON 08/04/2009 FROM C/O H20 LAW 40-43 CHANCERY LANE LONDON WC2A 1JQ

View Document

05/03/095 March 2009 RETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

12/01/0912 January 2009 PREVEXT FROM 31/03/2008 TO 31/08/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM: G OFFICE CHANGED 24/07/07 40-43 CHANCERY LANE LONDON WC2A 1JQ

View Document

02/05/072 May 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 NEW SECRETARY APPOINTED

View Document

06/03/076 March 2007 DIRECTOR RESIGNED

View Document

06/03/076 March 2007 SECRETARY RESIGNED

View Document

05/03/075 March 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