- Company Overview for INTEGRAL MANAGEMENT SERVICES LIMITED (06807518)
- Filing history for INTEGRAL MANAGEMENT SERVICES LIMITED (06807518)
- People for INTEGRAL MANAGEMENT SERVICES LIMITED (06807518)
- More for INTEGRAL MANAGEMENT SERVICES LIMITED (06807518)
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) |
---|---|---|---|
11 Jun 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Feb 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Feb 2013 | DS01 | Application to strike the company off the register | |
13 Feb 2013 | AA | Total exemption small company accounts made up to 29 February 2012 | |
18 Jan 2013 | AD01 | Registered office address changed from C/O Saville & Company Alfa House, Opp. Esher Rugby Club Molesey Road Walton on Thames Surrey KT12 3PD on 18 January 2013 | |
18 Jan 2013 | TM02 | Termination of appointment of Christopher Brian Dunn as a secretary on 5 December 2012 | |
20 Feb 2012 | AR01 |
Annual return made up to 2 February 2012 with full list of shareholders
Statement of capital on 2012-02-20
|
|
01 Dec 2011 | AA | Total exemption full accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 2 February 2011 with full list of shareholders | |
03 Nov 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
02 Mar 2010 | AR01 | Annual return made up to 2 February 2010 with full list of shareholders | |
02 Mar 2010 | CH01 | Director's details changed for Mr Timothy John Collis on 2 March 2010 | |
02 Feb 2009 | NEWINC | Incorporation |