INTEGRAPAY LTD

Company Documents

DateDescription
15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

15/02/2215 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 Cessation of Mark Edward Hastings as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Cessation of Peter Osgood Wilde Jr as a person with significant control on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Dale Eric Frazier as a director on 2021-10-12

View Document

12/10/2112 October 2021 Termination of appointment of Robert Scott Wechsler as a director on 2021-10-12

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/07/2113 July 2021 First Gazette notice for compulsory strike-off

View Document

13/04/2113 April 2021 FIRST GAZETTE

View Document

09/04/219 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/04/219 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER OSGOOD WILDE

View Document

18/03/2118 March 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK EDWARD HASTINGS

View Document

18/03/2118 March 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/03/2021

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR DALE ERIC FRAZIER

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR JOHN DE STEFANI

View Document

16/03/2116 March 2021 DIRECTOR APPOINTED MR ROBERT SCOTT WECHSLER

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR ANTONY BRADEN

View Document

16/03/2116 March 2021 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER URRY

View Document

17/12/2017 December 2020 NOTIFICATION OF PSC STATEMENT ON 11/11/2020

View Document

11/11/2011 November 2020 CESSATION OF CHRISTOPHER ADAM URRY AS A PSC

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

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

View Accounts

18/10/1918 October 2019 APPOINTMENT TERMINATED, SECRETARY LISA MAINELLI

View Document

18/10/1918 October 2019 SECRETARY APPOINTED MS JODIE MOORE

View Document

27/09/1927 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

20/09/1920 September 2019 PREVSHO FROM 31/03/2019 TO 31/12/2018

View Document

15/05/1915 May 2019 APPOINTMENT TERMINATED, SECRETARY EDMUND KHALAF

View Document

15/05/1915 May 2019 SECRETARY APPOINTED MS LISA ANN MAINELLI

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/06/1816 June 2018 DISS40 (DISS40(SOAD))

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

10/04/1810 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1721 March 2017 CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES

View Document

02/11/162 November 2016 SECRETARY APPOINTED MR EDMUND KHALAF

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, SECRETARY SHARRON POUNTNEY

View Document

21/03/1621 March 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