INTEGRITY IT (UK) LIMITED

Company Documents

DateDescription
04/04/144 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2014

View Document

04/03/134 March 2013 STATEMENT OF AFFAIRS/4.19

View Document

22/02/1322 February 2013 REGISTERED OFFICE CHANGED ON 22/02/2013 FROM
22 HOLMETHORPE AVENUE
REDHILL
SURREY
RH1 2NL
ENGLAND

View Document

22/02/1322 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/02/1322 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/1218 April 2012 DIRECTOR APPOINTED MRS JUDITH ISOBEL DANIELS

View Document

18/04/1218 April 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JARROD DANIELS / 16/04/2012

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JARROD DANIELS / 21/04/2011

View Document

06/05/116 May 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / SEAN ALEXANDER MORRIS / 21/04/2011

View Document

17/06/1017 June 2010 CURRSHO FROM 30/04/2011 TO 31/03/2011

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED SEAN ALEXANDER MORRIS

View Document

13/04/1013 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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