INTEGRATION ASSOCIATES LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
25/04/2525 April 2025 | Liquidators' statement of receipts and payments to 2025-02-21 |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Appointment of a voluntary liquidator |
29/02/2429 February 2024 | Declaration of solvency |
29/02/2429 February 2024 | Resolutions |
29/02/2429 February 2024 | Registered office address changed from 8 Southern Street Manchester M3 4NJ England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2024-02-29 |
20/02/2420 February 2024 | Amended total exemption full accounts made up to 2023-10-31 |
10/01/2410 January 2024 | Previous accounting period shortened from 2024-03-31 to 2023-10-31 |
10/01/2410 January 2024 | Total exemption full accounts made up to 2023-10-31 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
25/05/2325 May 2023 | Registered office address changed from Bowdon Old Hall 49 Langham Road Bowdon Altrincham WA14 3NS England to 8 Southern Street Manchester M3 4NJ on 2023-05-25 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/01/2321 January 2023 | Confirmation statement made on 2022-11-24 with no updates |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-03-31 |
03/01/223 January 2022 | Confirmation statement made on 2021-11-24 with no updates |
21/10/2121 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
13/04/2013 April 2020 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
05/07/195 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
04/07/194 July 2019 | DIRECTOR APPOINTED MRS SUZANNE RYAN |
12/04/1912 April 2019 | CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/09/183 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
27/11/1727 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043915770001 |
27/11/1727 November 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043915770002 |
07/09/177 September 2017 | REGISTERED OFFICE CHANGED ON 07/09/2017 FROM THE STABLES PARKFIELD WOODVILLE ROAD ALTRINCHAM CHESHIRE WA14 2AL |
16/08/1716 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
01/04/171 April 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043915770002 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/03/1723 March 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 043915770001 |
27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/04/166 April 2016 | Annual return made up to 31 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
01/07/151 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
14/03/1514 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
08/12/148 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
13/03/1413 March 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
13/09/1313 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
21/03/1321 March 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
20/03/1320 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / SUZANNE RYAN / 01/03/2013 |
20/03/1320 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RYAN / 01/03/2013 |
04/03/134 March 2013 | REGISTERED OFFICE CHANGED ON 04/03/2013 FROM 30 STAMFORD ROAD BOWDON CHESHIRE WA14 2JX |
19/06/1219 June 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
17/03/1217 March 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
04/07/114 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
04/04/114 April 2011 | Annual return made up to 11 March 2011 with full list of shareholders |
29/06/1029 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/03/1011 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID RYAN / 11/03/2010 |
11/03/1011 March 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
14/09/0914 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
25/04/0825 April 2008 | RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS |
16/07/0716 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
16/03/0716 March 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
20/03/0620 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
09/08/059 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
01/04/051 April 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
06/10/046 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/03/049 March 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
23/12/0323 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
04/04/034 April 2003 | RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS |
19/03/0219 March 2002 | SECRETARY RESIGNED |
19/03/0219 March 2002 | NEW SECRETARY APPOINTED |
19/03/0219 March 2002 | NEW DIRECTOR APPOINTED |
19/03/0219 March 2002 | REGISTERED OFFICE CHANGED ON 19/03/02 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
19/03/0219 March 2002 | DIRECTOR RESIGNED |
11/03/0211 March 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTEGRATION ASSOCIATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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