- Company Overview for INTEGRIX BRAND GROUP LIMITED (06452272)
- Filing history for INTEGRIX BRAND GROUP LIMITED (06452272)
- People for INTEGRIX BRAND GROUP LIMITED (06452272)
- Charges for INTEGRIX BRAND GROUP LIMITED (06452272)
- Insolvency for INTEGRIX BRAND GROUP LIMITED (06452272)
- More for INTEGRIX BRAND GROUP LIMITED (06452272)
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
|
|
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
|
|
19 Mar 2008 | 123 | Nc inc already adjusted 01/03/08 | |
19 Mar 2008 | RESOLUTIONS |
Resolutions
|