INTEGRAL GEOTECHNIQUE (HOLDINGS) LIMITED
Company number 05693993
- Company Overview for INTEGRAL GEOTECHNIQUE (HOLDINGS) LIMITED (05693993)
- Filing history for INTEGRAL GEOTECHNIQUE (HOLDINGS) LIMITED (05693993)
- People for INTEGRAL GEOTECHNIQUE (HOLDINGS) LIMITED (05693993)
- Charges for INTEGRAL GEOTECHNIQUE (HOLDINGS) LIMITED (05693993)
- More for INTEGRAL GEOTECHNIQUE (HOLDINGS) LIMITED (05693993)
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) |
---|---|---|---|
08 Apr 2010 | CH01 | Director's details changed for Peter Gregory Bateman on 31 January 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Malcolm John Earl on 31 January 2010 | |
08 Apr 2010 | CH01 | Director's details changed for Huw Pritchard on 31 January 2010 | |
05 Sep 2009 | AA | Accounts for a small company made up to 30 November 2008 | |
16 Mar 2009 | 363a | Return made up to 01/02/09; full list of members | |
29 Aug 2008 | AA | Accounts for a small company made up to 30 November 2007 | |
21 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
21 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Aug 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from 50 cathedral road cardiff south glamorgan CF11 9LL | |
08 Apr 2008 | 225 | Accounting reference date shortened from 28/02/2008 to 30/11/2007 | |
03 Mar 2008 | AA | Accounts for a small company made up to 28 February 2007 | |
08 Feb 2008 | 363a | Return made up to 01/02/08; full list of members | |
17 Aug 2007 | 395 | Particulars of mortgage/charge | |
17 Aug 2007 | 395 | Particulars of mortgage/charge | |
17 Aug 2007 | 395 | Particulars of mortgage/charge | |
03 Apr 2007 | 395 | Particulars of mortgage/charge | |
13 Feb 2007 | 363a | Return made up to 01/02/07; full list of members | |
01 Sep 2006 | 395 | Particulars of mortgage/charge | |
04 Aug 2006 | 88(2)R | Ad 24/07/06--------- £ si 149700@1=149700 £ ic 300/150000 | |
04 Aug 2006 | 123 | Nc inc already adjusted 24/07/06 | |
04 Aug 2006 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2006 | 287 | Registered office changed on 04/08/06 from: berry smith corporate, haywood house, dumfries place cardiff south glamorgan CF10 3GA | |
01 Aug 2006 | 395 | Particulars of mortgage/charge | |
01 Aug 2006 | 395 | Particulars of mortgage/charge |