Advanced company searchLink opens in new window

INTEGRIX BRAND GROUP LIMITED

Company number 06452272

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)
17 Jan 2011 TM01 Termination of appointment of Geoffrey Haslehurst as a director
17 Jan 2011 TM01 Termination of appointment of Rajiv Batra as a director
17 Jan 2011 TM01 Termination of appointment of Rajesh Batra as a director
17 Jan 2011 TM02 Termination of appointment of Poopalasingham Rudran as a secretary
03 Nov 2010 AA Full accounts made up to 31 October 2009
14 Oct 2010 AP01 Appointment of Mr Ian Archie Gray as a director
13 Oct 2010 AP01 Appointment of Viscount John Michael James Suirdale as a director
01 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 6
18 Jan 2010 AR01 Annual return made up to 13 December 2009 with full list of shareholders
10 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 5
18 Sep 2009 AA Full accounts made up to 31 October 2008
09 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
22 Apr 2009 225 Accounting reference date shortened from 31/12/2008 to 31/10/2008
15 Jan 2009 363a Return made up to 13/12/08; full list of members
15 Jan 2009 353 Location of register of members
15 Jan 2009 288c Director's Change of Particulars / rajesh batra / 01/08/2008 / HouseName/Number was: , now: 9A; Street was: 9A sunita, ridge road, now: sunita ridge road; Occupation was: dir, now: director
15 Jan 2009 288c Director's Change of Particulars / geoffrey haslehurst / 01/08/2008 / HouseName/Number was: , now: rivermead; Street was: rivermead, now: avenue road; Area was: avenue road, now: ; Post Town was: bray, now: maidenhead
29 Sep 2008 288b Appointment Terminated Director stefano di martino
29 May 2008 MA Memorandum and Articles of Association
16 May 2008 CERTNM Company name changed broomco (4121) LIMITED\certificate issued on 23/05/08
02 Apr 2008 395 Particulars of a mortgage or charge / charge no: 4
28 Mar 2008 288a Director appointed geoffrey peter haslehurst
25 Mar 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Terms of doc approved 01/03/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
19 Mar 2008 123 Nc inc already adjusted 01/03/08
19 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Facilities agreement 01/03/2008
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities