A2 INTERGRAPH DESIGNS LTD

Company Documents

DateDescription
02/07/192 July 2019 REGISTERED OFFICE CHANGED ON 02/07/2019 FROM 48 FORESHORE DEPTFORD LONDON SE8 3AG

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR GUNTIS PUPLAKS

View Document

02/07/192 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABIL ALI AYOUBI

View Document

02/07/192 July 2019 CESSATION OF GUNTIS PUPLAKS AS A PSC

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, WITH UPDATES

View Document

02/07/192 July 2019 DIRECTOR APPOINTED MR NABIL ALI AYOUBI

View Document

05/09/185 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUNTIS PUPLAKS

View Document

05/09/185 September 2018 DIRECTOR APPOINTED MR GUNTIS PUPLAKS

View Document

05/09/185 September 2018 APPOINTMENT TERMINATED, DIRECTOR NABILE AYOUBI

View Document

05/09/185 September 2018 CESSATION OF NABILE ALI AYOUBI AS A PSC

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, WITH UPDATES

View Document

22/11/1722 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NABILE ALI AYOUBI

View Document

09/09/179 September 2017 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/08/1715 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/178 August 2017 APPLICATION FOR STRIKING-OFF

View Document

07/07/177 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

22/09/1622 September 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

20/07/1620 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

07/06/167 June 2016 FIRST GAZETTE

View Document

04/12/154 December 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

04/11/154 November 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

21/08/1521 August 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

23/06/1523 June 2015 FIRST GAZETTE

View Document

22/07/1422 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/06/1325 June 2013 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