INTRA-GRATED SOLUTIONS LIMITED

Company Documents

DateDescription
19/05/1419 May 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

27/01/1427 January 2014 STATEMENT OF AFFAIRS/4.19

View Document

21/01/1421 January 2014 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

21/01/1421 January 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM
TECHNOLOGY CENTRE VICARAGE FARM ROAD
PETERBOROUGH
CAMBS
PE1 5TP

View Document

29/05/1329 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/07/1211 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/05/127 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN SHELDON / 20/04/2011

View Document

13/05/1113 May 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SHELDON / 20/04/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID SHELDON / 20/04/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

28/08/1028 August 2010 DISS40 (DISS40(SOAD))

View Document

27/08/1027 August 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

24/08/1024 August 2010 FIRST GAZETTE

View Document

18/08/0918 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/07/091 July 2009 DIRECTOR AND SECRETARY APPOINTED DAVID JOHN SHELDON

View Document

30/06/0930 June 2009 COMPANY NAME CHANGED TRUMAN ENTREPRISES LIMITED CERTIFICATE ISSUED ON 01/07/09

View Document

25/06/0925 June 2009 DIRECTOR APPOINTED CHRISTOPHER DAVID SHELDON

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: 97 STONALD ROAD WHITTLESEY PETERBOROUGH PE7 1QP UNITED KINGDOM

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: THE MIDSTALL, RANDOLPHS FARM BRIGHTON ROAD HURSTPIERPOINT WEST SUSSEX BN6 9EL

View Document

01/06/091 June 2009 DIRECTOR RESIGNED MARTIN MACHAN

View Document

13/05/0913 May 2009 DIRECTOR APPOINTED MARTIN WILLIAM MACHAN

View Document

09/05/099 May 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/05/099 May 2009 NC INC ALREADY ADJUSTED 23/04/09

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/09 FROM: FLAT 29 TRINITY HOUSE BATH TERRACE LONDON SE1 6PX UNITED KINGDOM

View Document

23/04/0923 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/0923 April 2009 DIRECTOR RESIGNED EMMA TRUMAN

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