THE INTEGRATION BUSINESS LIMITED

Company Documents

DateDescription
29/04/1429 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

12/04/1312 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

12/04/1312 April 2013 CURREXT FROM 31/01/2013 TO 31/07/2013

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

28/03/1228 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

03/06/113 June 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM
197-205 HIGH STREET
PONDERS END
ENFIELD
MIDDLESEX
EN3 4DZ
UNITED KINGDOM

View Document

15/04/1115 April 2011 DIRECTOR APPOINTED PAULA LEWIS

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASTON

View Document

16/02/1116 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN KENNINGTON

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, SECRETARY JUSTIN KENNINGTON

View Document

09/02/109 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR APPOINTED MR GARY ROBERT CARTER

View Document

20/01/1020 January 2010 REGISTERED OFFICE CHANGED ON 20/01/2010 FROM
ASHCOMBE COURT, WOOLSACK WAY
GODALMING
SURREY
GU7 1LQ

View Document

26/11/0926 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR PAUL CLULOW

View Document

06/02/096 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

05/12/085 December 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM:
42 LYTTON ROAD
BARNET
EN5 5BY

View Document

21/02/0821 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

01/04/071 April 2007 REGISTERED OFFICE CHANGED ON 01/04/07 FROM:
1 OAKWOOD PARADE
LONDON
N14 4HY

View Document

11/07/0611 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

21/04/0621 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/04/0621 April 2006 S-DIV
07/04/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/055 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/01/0527 January 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 SECRETARY RESIGNED

View Document

27/01/0527 January 2005 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