- Company Overview for INTEGRA PROPERTIES LIMITED (02809363)
- Filing history for INTEGRA PROPERTIES LIMITED (02809363)
- People for INTEGRA PROPERTIES LIMITED (02809363)
- Charges for INTEGRA PROPERTIES LIMITED (02809363)
- More for INTEGRA PROPERTIES LIMITED (02809363)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
14 Jun 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
01 Mar 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Feb 2011 | DS01 | Application to strike the company off the register | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
10 May 2010 | AR01 |
Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-05-10
|
|
10 May 2010 | CH01 | Director's details changed for Elizabeth Florence Tennant on 1 January 2010 | |
25 Aug 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
28 May 2009 | 363a | Return made up to 15/04/09; full list of members | |
30 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
14 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 May 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
14 May 2008 | 363a | Return made up to 15/04/08; full list of members | |
13 May 2008 | 190 | Location of debenture register | |
13 May 2008 | 287 | Registered office changed on 13/05/2008 from orchard place 183 walsall road great wyrley walsall staffordshire WS6 6NL | |
13 May 2008 | 288c | Secretary's Change of Particulars / alan goodman / 12/04/2008 / HouseName/Number was: , now: 5; Street was: 2 oakwoods, now: victoria stree; Area was: , now: broomhill; Post Code was: WS11 1UY, now: WS11 5QQ | |
13 May 2008 | 353 | Location of register of members | |
17 Apr 2008 | 395 |
Duplicate mortgage certificatecharge no:7
|
|
12 Apr 2008 | 395 | Particulars of a mortgage or charge / charge no: 7 | |
11 Dec 2007 | 395 | Particulars of mortgage/charge | |
15 Nov 2007 | 288c | Director's particulars changed | |
28 Jul 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
11 Jul 2007 | 363a | Return made up to 15/04/07; full list of members | |
20 Mar 2007 | 288c | Director's particulars changed |