INTEGRITY FORENSIC SERVICES LIMITED

Company Documents

DateDescription
23/10/1423 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER BROWNLEE / 10/02/2014

View Document

23/10/1423 October 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

02/05/142 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

16/08/1316 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/12

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

25/09/1225 September 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 33 LANGLANDS PLACE EAST KILBRIDE GLASGOW G75 0YF UNITED KINGDOM

View Document

15/08/1115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

28/05/1128 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/11/101 November 2010 APPOINTMENT TERMINATED, DIRECTOR MARTIN BENNETT

View Document

29/09/1029 September 2010 REGISTERED OFFICE CHANGED ON 29/09/2010 FROM 33 LANGLANDS PLACE EAST KILBRIDE GLASGOW G75 9YF UNITED KINGDOM

View Document

16/08/1016 August 2010 APPOINTMENT TERMINATED, SECRETARY LINDA BROWNLEE

View Document

16/08/1016 August 2010 SECRETARY APPOINTED MISS JULIE BROWNLEE

View Document

16/08/1016 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DAVID DEANE BENNETT / 17/07/2010

View Document

16/08/1016 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM CHRISTOPHER BROWNLEE / 17/07/2010

View Document

24/05/1024 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR JULIE BROWNLEE

View Document

10/09/0910 September 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED MISS JULIE CLAIRE BROWNLEE

View Document

11/08/0911 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/09 FROM: 12 RAILWAY COURT LENNOXTOWN GLASGOW G66 7LL

View Document

05/08/085 August 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

07/04/087 April 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/04/087 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0827 February 2008 ACC. REF. DATE EXTENDED FROM 31/07/2007 TO 31/08/2007

View Document

07/08/077 August 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 20 CRAIGMORE ROAD BEARSDEN GLASGOW EAST DUNBARTONSHIRE G61 4JS

View Document

01/09/061 September 2006 NEW DIRECTOR APPOINTED

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: UNIT 3, CAIRN COURT NESRTON INDUSTRIAL ESTATE EAST KILBRIDE, GLASGOW SOUTH LANARKSHIRE G74 4NB

View Document

21/07/0621 July 2006 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