CARGILL INTEGRA (UK) LIMITED

Company Documents

DateDescription
06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/09/236 September 2023 Final Gazette dissolved following liquidation

View Document

06/06/236 June 2023 Return of final meeting in a members' voluntary winding up

View Document

02/02/232 February 2023 Liquidators' statement of receipts and payments to 2022-12-06

View Document

14/12/2114 December 2021 Registered office address changed from Velocity V1 Brooklands Drive Weybridge KT13 0SL England to Anglia House 6 Central Avenue St Andrews Business Park Norwich NR7 0HR on 2021-12-14

View Document

14/12/2114 December 2021 Appointment of a voluntary liquidator

View Document

14/12/2114 December 2021 Declaration of solvency

View Document

14/12/2114 December 2021 Resolutions

View Document

14/12/2114 December 2021 Resolutions

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

13/08/1913 August 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SHOOTER

View Document

13/08/1913 August 2019 DIRECTOR APPOINTED FEDERICO URQUIDI NEGRON

View Document

13/08/1913 August 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/08/2019

View Document

23/01/1923 January 2019 FULL ACCOUNTS MADE UP TO 31/05/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL ALLAN / 17/07/2018

View Document

17/07/1817 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN SHOOTER / 17/07/2018

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR MARY THOMPSON

View Document

12/06/1812 June 2018 DIRECTOR APPOINTED CHRISTOPHER JOHN SHOOTER

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM GRANDSTAND ROAD HEREFORD HR4 9PB

View Document

23/01/1823 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MICHAEL ALLAN / 18/01/2018

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 31/05/17

View Document

04/10/174 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARGILL PLC

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

15/02/1715 February 2017 FULL ACCOUNTS MADE UP TO 31/05/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

10/03/1610 March 2016 APPOINTMENT TERMINATED, DIRECTOR XAVIER HYENNE

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED MR PETER MICHAEL ALLAN

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/05/15

View Document

08/10/158 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

18/08/1518 August 2015 DIRECTOR APPOINTED MARY LANE THOMPSON

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARIA CRUZ DIAZ

View Document

23/04/1523 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS DENA MICHELLE LO'BUE / 23/04/2015

View Document

23/04/1523 April 2015 SAIL ADDRESS CHANGED FROM: C/O CARGILL PLC KNOWLE HILL PARK FAIRMILE LANE COBHAM SURREY KT11 2PD UNITED KINGDOM

View Document

03/01/153 January 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

06/10/146 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

17/10/1317 October 2013 SECRETARY APPOINTED MRS DENA MICHELLE LO'BUE

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OLIVER

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, DIRECTOR JAMES SIKES

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MR XAVIER HYENNE

View Document

17/10/1317 October 2013 DIRECTOR APPOINTED MARIA DEL PILAR CRUZ DIAZ

View Document

17/10/1317 October 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER OLIVER

View Document

07/10/137 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

18/12/1218 December 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

17/10/1217 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

29/12/1129 December 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

28/11/1128 November 2011 DIRECTOR APPOINTED JAMES BRIAN SIKES

View Document

24/11/1124 November 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MAXFIELD

View Document

12/10/1112 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

12/10/1112 October 2011 SAIL ADDRESS CREATED

View Document

12/10/1112 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

20/01/1120 January 2011 CURREXT FROM 25/05/2011 TO 31/05/2011

View Document

15/10/1015 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 22/05/10

View Document

25/02/1025 February 2010 FULL ACCOUNTS MADE UP TO 23/05/09

View Document

25/11/0925 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY STEVEN MARLOR

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER WILLIAM OLIVER

View Document

16/01/0916 January 2009 FULL ACCOUNTS MADE UP TO 24/05/08

View Document

21/10/0821 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 26/05/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 27/05/06

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

13/03/0713 March 2007 DIRECTOR RESIGNED

View Document

01/12/061 December 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 DIRECTOR RESIGNED

View Document

13/06/0613 June 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 RETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 FULL ACCOUNTS MADE UP TO 21/05/05

View Document

09/07/059 July 2005 S366A DISP HOLDING AGM 27/06/05

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

09/06/059 June 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 FULL ACCOUNTS MADE UP TO 22/05/04

View Document

25/02/0525 February 2005 REGISTERED OFFICE CHANGED ON 25/02/05 FROM: EVESHAM HOUSE, WHITTINGTON HALL WHITTINGTON ROAD, WHITTINGTON WORCESTER WORCESTERSHIRE WR5 2XN

View Document

31/10/0431 October 2004 RETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 25/05/04

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 25/05/03

View Document

15/10/0315 October 2003 RETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS

View Document

01/04/031 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 NEW SECRETARY APPOINTED

View Document

11/11/0211 November 2002 RETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS

View Document

30/05/0230 May 2002 AUDITOR'S RESIGNATION

View Document

29/11/0129 November 2001 S366A DISP HOLDING AGM 05/11/01

View Document

29/11/0129 November 2001 S386 DISP APP AUDS 05/11/01

View Document

29/11/0129 November 2001 ACC. REF. DATE SHORTENED FROM 31/10/02 TO 31/05/02

View Document

04/10/014 October 2001 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