OFFICE INTEGRATIONS LIMITED

Company Documents

DateDescription
24/09/1424 September 2014 REGISTERED OFFICE CHANGED ON 24/09/2014 FROM
UNIT E
DUCHESS PLACE
GLASGOW
G73 1DR

View Document

24/09/1424 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

28/03/1428 March 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/03/1426 March 2014 SECRETARY APPOINTED MRS JULIE PORTER

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID COX

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE CORBETT

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW MACLEOD

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW MACLEOD

View Document

26/03/1426 March 2014 SECRETARY'S CHANGE OF PARTICULARS / ANDREW KENNEDY MACLEOD / 14/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH CORBETT / 14/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNEDY MACLEOD / 14/03/2014

View Document

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH CORBETT / 14/03/2014

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR CRAIG LINDSAY PORTER

View Document

17/03/1417 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/09/1312 September 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

01/10/121 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

17/05/1217 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

28/07/1128 July 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KENNEDY MACLEOD / 01/10/2009

View Document

30/08/1030 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH CORBETT / 01/10/2009

View Document

30/08/1030 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCLEAN

View Document

10/08/0910 August 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/12/084 December 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 2

View Document

29/11/0829 November 2008 PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 3

View Document

26/11/0826 November 2008 DIRECTOR'S PARTICULARS ANNE CORBETT

View Document

26/11/0826 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS ANDREW MACLEOD

View Document

26/11/0826 November 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

23/04/0823 April 2008 DIRECTOR APPOINTED ROBERT MCLEAN

View Document

22/04/0822 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/04/0818 April 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/0822 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/11/076 November 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: UNIT 45 DUCHESS PLACE GLASGOW G73 1DR

View Document

25/07/0625 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/07/0525 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0428 October 2004 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 28/10/04;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/04/0413 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0229 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/09/024 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 REGISTERED OFFICE CHANGED ON 30/07/01 FROM: 160 HOPE STREET GLASGOW G2 2TJ

View Document

23/07/0123 July 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/04/0125 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/03/015 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

14/12/0014 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/10/003 October 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

08/08/008 August 2000 COMPANY NAME CHANGED IMPACT OFFICE SYSTEMS LIMITED CERTIFICATE ISSUED ON 09/08/00; RESOLUTION PASSED ON 14/06/00

View Document

07/12/997 December 1999 NEW SECRETARY APPOINTED

View Document

07/12/997 December 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/12/00

View Document

07/12/997 December 1999 RETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 PARTIC OF MORT/CHARGE *****

View Document

04/11/994 November 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

21/10/9921 October 1999 NEW DIRECTOR APPOINTED

View Document

19/10/9919 October 1999 COMPANY NAME CHANGED IMPACT TELECOM LIMITED CERTIFICATE ISSUED ON 20/10/99; RESOLUTION PASSED ON 08/10/99

View Document

23/07/9823 July 1998 DIRECTOR RESIGNED

View Document

23/07/9823 July 1998 SECRETARY RESIGNED

View Document

23/07/9823 July 1998 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