INTEGRITAS LAW COSTS DRAFTSMEN LTD

Company Documents

DateDescription
08/05/188 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/04/1825 April 2018 APPLICATION FOR STRIKING-OFF

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM
SUITE 113 25 GOODLASS ROAD
LIVERPOOL
L24 9HJ
ENGLAND

View Document

14/10/1614 October 2016 REGISTERED OFFICE CHANGED ON 14/10/2016 FROM
35 HANSBY DRIVE
LIVERPOOL
MERSEYSIDE
L24 9LG

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

27/02/1527 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

02/12/142 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/03/1012 March 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

17/11/0917 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA GILLIGAN / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / LISA GILLIGAN / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GILLIGAN / 09/11/2009

View Document

11/03/0911 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/08 FROM: 19 SEYMOUR TERRACE SEYMOUR STREET LIVERPOOL L3 5PE

View Document

22/05/0822 May 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

12/08/0712 August 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0728 July 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW SECRETARY APPOINTED

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 8/10 STAMFORD HILL LONDON N16 6XZ

View Document

16/03/0516 March 2005 COMPANY NAME CHANGED DILABOND LIMITED CERTIFICATE ISSUED ON 16/03/05

View Document

15/02/0515 February 2005 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