Advanced company searchLink opens in new window

INTEGRAL UK LIMITED

Company number 05307588

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
15 Aug 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 Aug 2005 RESOLUTIONS Resolutions
  • RES13 ‐ Re:dirs auth pay manage 20/07/05
15 Aug 2005 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
05 Aug 2005 287 Registered office changed on 05/08/05 from: staveley house 11 dingwall road croydon CR9 3DB
05 Aug 2005 288b Secretary resigned
05 Aug 2005 288b Director resigned
05 Aug 2005 288b Director resigned
05 Aug 2005 288b Director resigned
05 Aug 2005 288b Director resigned
05 Aug 2005 288a New secretary appointed;new director appointed
05 Aug 2005 288a New director appointed
27 Jul 2005 395 Particulars of mortgage/charge
05 May 2005 288a New director appointed
25 Apr 2005 288a New secretary appointed
25 Apr 2005 288b Secretary resigned
09 Feb 2005 SA Statement of affairs
09 Feb 2005 88(2)R Ad 31/01/05--------- £ si 7400@1=7400 £ ic 2600/10000
09 Feb 2005 88(2)R Ad 31/01/05--------- £ si 2599@1=2599 £ ic 1/2600
09 Feb 2005 123 Nc inc already adjusted 31/01/05
09 Feb 2005 RESOLUTIONS Resolutions
  • RES13 ‐ New rights shares 31/01/05
09 Feb 2005 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
09 Feb 2005 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
09 Feb 2005 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Jan 2005 CERTNM Company name changed newco 4 precis no.6 LIMITED\certificate issued on 14/01/05