INTEGRA SP IPR LIMITED

Company Documents

DateDescription
11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 First Gazette notice for voluntary strike-off

View Document

15/10/2115 October 2021 Application to strike the company off the register

View Document

07/10/217 October 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

08/11/188 November 2018 DIRECTOR APPOINTED MR BRUCE CAWOOD HOBSON

View Document

08/11/188 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW SMITH

View Document

02/10/182 October 2018 CESSATION OF NIGEL JOSEPH MIFSUD AS A PSC

View Document

03/08/183 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

27/02/1827 February 2018 SAIL ADDRESS CHANGED FROM: 6TH FLOOR TOWER 42 25 OLD BROAD STREET LONDON ENGLAND EC2N 1HQ UNITED KINGDOM

View Document

28/09/1728 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

19/02/1619 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/10/1514 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL DONNELLY / 12/03/2015

View Document

13/03/1513 March 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/02/1424 February 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 29/07/2013

View Document

20/03/1320 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/03/1320 March 2013 SAIL ADDRESS CHANGED FROM: 88 WOOD STREET 14TH FLOOR LONDON ENGLAND EC2V 7RS UNITED KINGDOM

View Document

20/03/1320 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 16/02/2013

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

08/03/128 March 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

08/03/128 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SMITH / 08/03/2012

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, SECRETARY WARREN DOROTA MARIA

View Document

29/12/1129 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/02/1116 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

16/02/1116 February 2011 SAIL ADDRESS CHANGED FROM: 88 WOOD STREET 11TH FLOOR LONDON ENGLAND EC2V 7RS ENGLAND

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR SVEN THIELE

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID VENTRIS

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR JOHN MICHAEL DONNELLY

View Document

14/12/0914 December 2009 DIRECTOR APPOINTED MR ANDREW SMITH

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/10/0921 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

21/10/0921 October 2009 SAIL ADDRESS CREATED

View Document

06/03/096 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 25 HARLEY STREET LONDON W1G 9BR

View Document

16/02/0916 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 REGISTERED OFFICE CHANGED ON 16/02/2009 FROM 88 WOOD STREET 11TH FLOOR LONDON EC2V 7RS UNITED KINGDOM

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

16/02/0916 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/02/0826 February 2008 RETURN MADE UP TO 11/02/08; NO CHANGE OF MEMBERS

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

17/04/0717 April 2007 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL

View Document

02/03/072 March 2007 SECRETARY RESIGNED

View Document

02/03/072 March 2007 NEW SECRETARY APPOINTED

View Document

20/02/0720 February 2007 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 DELIVERY EXT'D 3 MTH 30/06/05

View Document

26/04/0626 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/061 March 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 AUDITOR'S RESIGNATION

View Document

15/04/0515 April 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/05/045 May 2004 ACC. REF. DATE SHORTENED FROM 29/02/04 TO 30/06/03

View Document

23/03/0423 March 2004 COMPANY NAME CHANGED LTO LIMITED CERTIFICATE ISSUED ON 23/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 COMPANY NAME CHANGED BDBCO NO. 596 LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

11/02/0311 February 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information