- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
17 Aug 2010 | CC04 | Statement of company's objects | |
17 Aug 2010 | RESOLUTIONS |
Resolutions
|
|
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 |