- Company Overview for INTEGRATE DEVELOPMENTS LIMITED (05753655)
- Filing history for INTEGRATE DEVELOPMENTS LIMITED (05753655)
- People for INTEGRATE DEVELOPMENTS LIMITED (05753655)
- Charges for INTEGRATE DEVELOPMENTS LIMITED (05753655)
- More for INTEGRATE DEVELOPMENTS LIMITED (05753655)
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) |
---|---|---|---|
16 May 2014 | AR01 |
Annual return made up to 23 March 2014 with full list of shareholders
Statement of capital on 2014-05-16
|
|
12 Feb 2014 | AAMD | Amended accounts made up to 31 March 2013 | |
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
15 Apr 2013 | AR01 | Annual return made up to 23 March 2013 with full list of shareholders | |
12 Apr 2013 | AD01 | Registered office address changed from 298 St Mary's Road Liverpool L19 0NQ on 12 April 2013 | |
20 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 May 2012 | AR01 | Annual return made up to 23 March 2012 with full list of shareholders | |
04 Apr 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
25 Mar 2011 | AR01 | Annual return made up to 23 March 2011 with full list of shareholders | |
21 Mar 2011 | AAMD | Amended accounts made up to 31 March 2010 | |
30 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
15 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
15 Apr 2010 | CH01 | Director's details changed for Mr Timothy Charles Evans on 23 March 2010 | |
15 Apr 2010 | CH01 | Director's details changed for Mrs Judith Patricia Evans on 23 March 2010 | |
08 Feb 2010 | CERTNM |
Company name changed fieldmarsh facilities LIMITED\certificate issued on 08/02/10
|
|
08 Feb 2010 | CONNOT | Change of name notice | |
01 Feb 2010 | AP01 | Appointment of Mrs Judith Patricia Evans as a director | |
01 Feb 2010 | AP01 | Appointment of Mr Timothy Charles Evans as a director | |
01 Feb 2010 | TM02 | Termination of appointment of David Gannon as a secretary | |
01 Feb 2010 | TM01 | Termination of appointment of Bernard Stanley as a director |