IDEGRA INTEGRATED SECURITY LTD

Company Documents

DateDescription
07/11/137 November 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/02/1315 February 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, SECRETARY DIMITRIS BENTAS

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DIMITRIS BENTAS

View Document

27/11/1227 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/12/1117 December 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/07/1117 July 2011 DIRECTOR APPOINTED MR DIMITRIS BENTAS

View Document

15/06/1115 June 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

17/05/1117 May 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR DIMITRIS BENTAS

View Document

09/05/119 May 2011 APPLICATION FOR STRIKING-OFF

View Document

05/04/115 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

20/09/1020 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

09/04/109 April 2010 CHANGE OF NAME 07/04/2010

View Document

09/04/109 April 2010 COMPANY NAME CHANGED IDEGRA LTD. CERTIFICATE ISSUED ON 09/04/10

View Document

09/04/109 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/03/101 March 2010 Annual return made up to 5 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DIMITRIS BENTAS / 01/01/2010

View Document

28/12/0928 December 2009 PREVEXT FROM 31/05/2009 TO 31/10/2009

View Document

03/08/093 August 2009 APPOINTMENT TERMINATED DIRECTOR IAN MONCASTER

View Document

04/06/094 June 2009 DIRECTOR'S PARTICULARS IAN MONCASTER

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS DIMITRIS BENTAS

View Document

04/06/094 June 2009 DIRECTOR AND SECRETARY'S PARTICULARS DIMITRIS BENTAS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/09 FROM: REGUS HOUSE VICTORY WAY DARTFORD KENT DA2 6QD ENGLAND

View Document

09/02/099 February 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

06/02/096 February 2009 RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 DIRECTOR'S PARTICULARS IAN MONCASTER

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/09 FROM: REGUS HOUSE, VICTORY WAY ADMIRALS PARK DARTFORD KENT DA2 6AG

View Document

05/02/095 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR DIMITRIS BENTAS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MR DIMITRIS BENTAS

View Document

20/03/0820 March 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

06/02/086 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/02/086 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/086 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

06/02/086 February 2008 RETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: REGUS HOUSE, VICTORY WAY ADMIRALS PARK DARTFORD KENT DA2 6AG

View Document

10/10/0710 October 2007 REGISTERED OFFICE CHANGED ON 10/10/07 FROM: 27 CHORLEYWOOD CRESCENT ST. PAUL'S CRAY ORPINGTON KENT BR5 2SG

View Document

10/10/0710 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0713 June 2007 LOCATION OF DEBENTURE REGISTER

View Document

13/06/0713 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 27 CHORLEY WOOD CRESCENT ST. PAUL'S CRAY KENT BR5 2SG

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0619 May 2006 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