INTEGRAL PR LIMITED

Company Documents

DateDescription
18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/07/2318 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 25/05/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 77 CORPORATION STREET ST. HELENS MERSEYSIDE WA10 1SX UNITED KINGDOM

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 25/05/18, NO UPDATES

View Document

26/02/1826 February 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 DIRECTOR APPOINTED MR HAYTHEM AL-HADITHI

View Document

24/01/1824 January 2018 APPOINTMENT TERMINATED, DIRECTOR CHENOA PARR

View Document

11/12/1711 December 2017 PREVEXT FROM 31/05/2017 TO 31/10/2017

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

07/06/177 June 2017 VARYING SHARE RIGHTS AND NAMES

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 25/05/17, WITH UPDATES

View Document

21/03/1721 March 2017 DIRECTOR APPOINTED MISS CHENOA PARR

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MRS ANNA LOUISE CROCKETT

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LOUISE DOUGLAS

View Document

26/05/1626 May 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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