- Company Overview for INTEGRAFLEX LTD (06741396)
- Filing history for INTEGRAFLEX LTD (06741396)
- People for INTEGRAFLEX LTD (06741396)
- Charges for INTEGRAFLEX LTD (06741396)
- More for INTEGRAFLEX LTD (06741396)
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) |
---|---|---|---|
09 Jun 2021 | MR04 | Satisfaction of charge 1 in full | |
19 Nov 2020 | CS01 | Confirmation statement made on 5 November 2020 with no updates | |
19 Nov 2020 | TM01 | Termination of appointment of Wayne Mcgough as a director on 16 October 2020 | |
30 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
19 May 2020 | TM01 | Termination of appointment of Philip John Rogerson as a director on 6 May 2020 | |
11 Nov 2019 | CS01 | Confirmation statement made on 5 November 2019 with no updates | |
09 Jul 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
05 Nov 2018 | CS01 | Confirmation statement made on 5 November 2018 with updates | |
26 Sep 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
04 Jun 2018 | AP01 | Appointment of Mr Richard James Davies as a director on 4 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Gillian Richardson as a director on 4 June 2018 | |
04 Jun 2018 | TM01 | Termination of appointment of Suzanne Mary Ford as a director on 4 June 2018 | |
09 Nov 2017 | CS01 | Confirmation statement made on 5 November 2017 with no updates | |
06 Nov 2017 | AD01 | Registered office address changed from 87 Willows Court Thornaby Stockton-on-Tees Cleveland TS17 9PP to 71a Roman Way Industrial Estate Ribbleton Preston PR2 5BE on 6 November 2017 | |
05 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
06 Feb 2017 | MR01 | Registration of charge 067413960005, created on 3 February 2017 | |
31 Jan 2017 | MR01 | Registration of charge 067413960004, created on 25 January 2017 | |
07 Jan 2017 | AA | Group of companies' accounts made up to 31 December 2015 | |
22 Dec 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
19 Dec 2016 | AP01 | Appointment of Mrs Suzanne Mary Ford as a director on 16 December 2016 | |
02 Dec 2016 | MR04 | Satisfaction of charge 067413960003 in full | |
29 Nov 2016 | MR01 | Registration of charge 067413960003, created on 22 November 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Phillip John Rogerson as a director on 10 October 2016 | |
12 Oct 2016 | AP01 | Appointment of Mr Christopher Frank Ford as a director on 6 October 2016 | |
16 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-16
|