- Company Overview for INTEGRA PRODUCTS HOLDINGS LIMITED (03940251)
- Filing history for INTEGRA PRODUCTS HOLDINGS LIMITED (03940251)
- People for INTEGRA PRODUCTS HOLDINGS LIMITED (03940251)
- Charges for INTEGRA PRODUCTS HOLDINGS LIMITED (03940251)
- Registers for INTEGRA PRODUCTS HOLDINGS LIMITED (03940251)
- More for INTEGRA PRODUCTS HOLDINGS LIMITED (03940251)
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 Dec 2012 | AAMD | Amended full accounts made up to 31 December 2011 | |
31 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
19 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
19 Mar 2012 | AD03 | Register(s) moved to registered inspection location | |
19 Mar 2012 | AD02 | Register inspection address has been changed | |
19 Dec 2011 | TM02 | Termination of appointment of Jonathan Richardson as a secretary | |
19 Dec 2011 | TM01 | Termination of appointment of Jonathan Richardson as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Alan Fletcher as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Ian Fisher as a director | |
19 Dec 2011 | TM01 | Termination of appointment of Andrew Fischer as a director | |
19 Dec 2011 | AP03 | Appointment of Mr Robert Henry George Durston as a secretary | |
19 Dec 2011 | AP01 | Appointment of Mr Hendrikus Den Uijl as a director | |
19 Dec 2011 | AP01 | Appointment of Mr Philip John Scott as a director | |
07 Dec 2011 | AD01 | Registered office address changed from , 2B Sidings Court, Doncaster, South Yorkshire, DN4 5NU on 7 December 2011 | |
05 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
29 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
11 May 2011 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 3 | |
17 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders | |
01 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 28 February 2010 with full list of shareholders | |
19 Mar 2010 | CH01 | Director's details changed for Mr Ian Fisher on 1 October 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Jonathan Charles Richardson on 1 October 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Alan Thomas Fletcher on 1 October 2009 | |
19 Mar 2010 | CH01 | Director's details changed for Mr Andrew Olaf Fischer on 1 October 2009 | |
19 Mar 2010 | CH03 | Secretary's details changed for Mr Jonathan Charles Richardson on 1 October 2009 |