Advanced company searchLink opens in new window

INTEGRAFLEX LTD

Company number 06741396

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)
19 May 2015 AA Total exemption small company accounts made up to 31 December 2014
05 Mar 2015 AD01 Registered office address changed from Unit 9 Trident Business Centre Startforth Road Riverside Park Industtrial Estate Middlesbrough TS2 1PY to 87 Willows Court Thornaby Stockton-on-Tees Cleveland TS17 9PP on 5 March 2015
18 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-18
  • GBP 200
18 Nov 2014 CH01 Director's details changed for Gillian Richardson on 30 November 2013
18 Nov 2014 CH01 Director's details changed for Paul Richardson on 30 November 2013
24 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
20 Dec 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
Statement of capital on 2013-12-20
  • GBP 200
25 Mar 2013 AA Total exemption small company accounts made up to 31 December 2012
19 Nov 2012 AR01 Annual return made up to 5 November 2012 with full list of shareholders
23 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 2
24 May 2012 AA Total exemption small company accounts made up to 31 December 2011
10 May 2012 AP01 Appointment of Mr Wayne Mcgough as a director
10 May 2012 CH01 Director's details changed for Gillian Hicks on 1 May 2012
18 Nov 2011 AR01 Annual return made up to 5 November 2011 with full list of shareholders
25 Oct 2011 AA Total exemption full accounts made up to 31 December 2010
19 Nov 2010 AR01 Annual return made up to 5 November 2010 with full list of shareholders
17 Aug 2010 SH01 Statement of capital following an allotment of shares on 27 May 2010
  • GBP 200
17 Aug 2010 CC04 Statement of company's objects
17 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
18 May 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Mar 2010 AD01 Registered office address changed from 9 Chapel Street Poulton-Le-Fylde Lancashire FY6 7BQ on 11 March 2010
15 Dec 2009 AR01 Annual return made up to 5 November 2009 with full list of shareholders
15 Dec 2009 CH01 Director's details changed for Paul Richardson on 5 November 2009
15 Dec 2009 CH01 Director's details changed for Gillian Hicks on 5 November 2009
07 Dec 2009 AD01 Registered office address changed from 9 Trident Business Centre, Startforth Road Riverside Park Industrial Estate Middlesbrough Cleveland TS2 1PY United Kingdom on 7 December 2009