INTEGSYS LIMITED

Company Documents

DateDescription
08/04/258 April 2025 Bona Vacantia disclaimer

View Document

05/07/115 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/03/1122 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1114 March 2011 APPLICATION FOR STRIKING-OFF

View Document

24/12/1024 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 REGISTERED OFFICE CHANGED ON 03/03/2010 FROM ROMAN HOUSE, 13 HIGH STREET ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EP

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SOFIA COLE / 31/12/2009

View Document

09/02/109 February 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/01/1016 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/11/0913 November 2009 Annual accounts small company total exemption made up to 31 March 2007

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

16/11/0616 November 2006 COMPANY NAME CHANGED COMPTON WIGGINS LIMITED CERTIFICATE ISSUED ON 16/11/06

View Document

27/10/0627 October 2006 REGISTERED OFFICE CHANGED ON 27/10/06 FROM: SUITE 5 STANMORE TOWERS 8-14 CHURCH ROAD STANMORE MIDDLESEX HA7 4AW

View Document

31/08/0631 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

22/06/0622 June 2006 NEW DIRECTOR APPOINTED

View Document

18/04/0618 April 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/04/0429 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0423 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 35 BERKELEY SQUARE LONDON W1Y 5AB

View Document

14/01/0314 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/0219 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0218 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

16/05/0216 May 2002 NEW DIRECTOR APPOINTED

View Document

24/01/0224 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 16/01/01

View Document

01/02/001 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/02/00

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

11/01/9911 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

18/11/9818 November 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

11/01/9811 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

29/09/9729 September 1997 REGISTERED OFFICE CHANGED ON 29/09/97 FROM: 39 UPPER BROOK STREET LONDON W1Y 1PE

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

17/01/9717 January 1997 NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 DIRECTOR RESIGNED

View Document

01/04/961 April 1996

View Document

01/04/961 April 1996 NEW DIRECTOR APPOINTED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/02/96

View Document

17/01/9617 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

23/02/9523 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

09/03/949 March 1994 EXEMPTION FROM APPOINTING AUDITORS 28/02/94

View Document

03/03/943 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/01/9417 January 1994

View Document

17/01/9417 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/9417 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: G OFFICE CHANGED 13/01/94 36 BEAUFORT COURT ADMIRALS WAY SOUTH QUAY LONDON E14 9XL

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

09/02/939 February 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/01/9328 January 1993

View Document

28/01/9328 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/07/9227 July 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/07/9227 July 1992

View Document

27/07/9227 July 1992

View Document

31/03/9231 March 1992 REGISTERED OFFICE CHANGED ON 31/03/92 FROM: G OFFICE CHANGED 31/03/92 ENSIGN HOUSE ADMIRALS WAY SOUTH QUAY LONDON E14 9RN

View Document

10/02/9210 February 1992

View Document

10/02/9210 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9219 January 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/01/9219 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

19/01/9219 January 1992

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9113 November 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9118 October 1991 EXEMPTION FROM APPOINTING AUDITORS 11/10/91

View Document

18/10/9118 October 1991 S366A DISP HOLDING AGM 11/10/91

View Document

02/10/912 October 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/05/9124 May 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9123 January 1991 ADOPT MEM AND ARTS 18/12/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

16/01/9116 January 1991

View Document

22/11/9022 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

30/05/9030 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/05/9029 May 1990 DIRECTOR RESIGNED

View Document

24/05/9024 May 1990 ALTER MEM AND ARTS 04/04/90

View Document

21/04/9021 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/02/901 February 1990 AUDITOR'S RESIGNATION

View Document

26/10/8926 October 1989 RETURN MADE UP TO 11/08/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

04/11/884 November 1988 RETURN MADE UP TO 12/08/88; FULL LIST OF MEMBERS

View Document

04/11/884 November 1988 REGISTERED OFFICE CHANGED ON 04/11/88 FROM: G OFFICE CHANGED 04/11/88 COCHRANE HOUSE SOUTH QUAY LONDON E14 9UD

View Document

27/10/8827 October 1988 ALTER MEM AND ARTS 031088

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/878 December 1987 DIRECTOR RESIGNED

View Document

23/10/8723 October 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/8717 March 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/8724 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/878 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/8611 November 1986 RETURN MADE UP TO 14/08/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/10/8620 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

01/07/861 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM: G OFFICE CHANGED 11/06/86 57 HART ROAD THUNDERSLEY BENFLEET ESSEX SS7 3PD

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