INTEGRITY FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
14/03/2414 March 2024 Final Gazette dissolved following liquidation

View Document

14/03/2414 March 2024 Final Gazette dissolved following liquidation

View Document

14/12/2314 December 2023 Return of final meeting in a creditors' voluntary winding up

View Document

17/05/2317 May 2023 Liquidators' statement of receipts and payments to 2023-04-11

View Document

02/11/222 November 2022 Liquidators' statement of receipts and payments to 2022-10-11

View Document

06/05/226 May 2022 Liquidators' statement of receipts and payments to 2022-04-11

View Document

28/10/2128 October 2021 Liquidators' statement of receipts and payments to 2021-10-11

View Document

18/05/2018 May 2020 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2020

View Document

20/11/1920 November 2019 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2019

View Document

09/05/199 May 2019 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2019

View Document

07/11/187 November 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2018

View Document

30/04/1830 April 2018 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2018

View Document

07/11/177 November 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2017

View Document

09/05/179 May 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2017

View Document

02/11/162 November 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2016

View Document

29/04/1629 April 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2016

View Document

22/10/1522 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2015

View Document

29/04/1529 April 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2015

View Document

24/10/1424 October 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2014

View Document

23/04/1423 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2014

View Document

21/10/1321 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2013

View Document

26/04/1326 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2013

View Document

26/10/1226 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2012

View Document

24/05/1224 May 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2012

View Document

28/10/1128 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/04/2011

View Document

07/07/117 July 2011 REGISTERED OFFICE CHANGED ON 07/07/2011 FROM THE HALL 4 NEW STREET SALISBURY SP1 2PH

View Document

27/06/1127 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1015 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/10/2010

View Document

17/10/0917 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/10/0917 October 2009 STATEMENT OF AFFAIRS/4.19

View Document

17/10/0917 October 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/10/095 October 2009 REGISTERED OFFICE CHANGED ON 05/10/2009 FROM SYSTEMS TECHNOLOGY PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XW

View Document

10/08/0910 August 2009 S519

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/02/0812 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW SECRETARY APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

03/02/083 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 03/02/07; FULL LIST OF MEMBERS

View Document

30/10/0630 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: SYSTEMS TECHNOLOGY PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XS

View Document

02/10/062 October 2006 REGISTERED OFFICE CHANGED ON 02/10/06 FROM: SILVESTER HOUSE, SILVESTER ROAD WATERLOOVILLE HAMPSHIRE PO8 8TD

View Document

04/09/064 September 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

16/08/0616 August 2006 REGISTERED OFFICE CHANGED ON 16/08/06 FROM: SYSTEMS TECHNOLOGY PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XW

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: SILVESTER HOUSE SILVESTER ROAD WATERLOOVILLE HAMPSHIRE PO8 8TD

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

27/07/0627 July 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 RETURN MADE UP TO 03/02/06; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 RETURN MADE UP TO 03/02/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

19/02/0419 February 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/03/0311 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/09/0228 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

03/12/013 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/09/0020 September 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

07/09/007 September 2000 REGISTERED OFFICE CHANGED ON 07/09/00 FROM: UNIT 17B HUSSAR COURT BRAMBLES BUSINESS PARK WATERLOOVILLE HAMPSHIRE PO7 7SG

View Document

09/03/009 March 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

17/06/9817 June 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 DIRECTOR RESIGNED

View Document

12/06/9812 June 1998 NEW SECRETARY APPOINTED

View Document

12/06/9812 June 1998 SECRETARY RESIGNED

View Document

12/06/9812 June 1998 REGISTERED OFFICE CHANGED ON 12/06/98 FROM: HARBOUR COURT COMPASS ROAD NORTH HARBOUR PORTSMOUTH HAMPSHIRE PO6 4ST

View Document

11/03/9811 March 1998 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