Advanced company searchLink opens in new window

INTEGRAL GEOTECHNIQUE (HOLDINGS) LIMITED

Company number 05693993

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)
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
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