- Company Overview for INTEGRAL GEOPHYSICS LIMITED (06917414)
- Filing history for INTEGRAL GEOPHYSICS LIMITED (06917414)
- People for INTEGRAL GEOPHYSICS LIMITED (06917414)
- More for INTEGRAL GEOPHYSICS LIMITED (06917414)
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) |
---|---|---|---|
26 Jun 2013 | CH03 | Secretary's details changed for Joseph Albert Cartwright on 11 April 2013 | |
26 Jun 2013 | AD01 | Registered office address changed from 7 7 Abingdon Road Cumnor Oxford Oxfordshire OX2 9QN England on 26 June 2013 | |
13 Jun 2013 | AD01 | Registered office address changed from 134 Dene Road Headington Oxford OX3 7EG United Kingdom on 13 June 2013 | |
11 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
02 Dec 2012 | AD01 | Registered office address changed from 134 Dene Road Headington Oxford OX3 7EG United Kingdom on 2 December 2012 | |
02 Dec 2012 | AD01 | Registered office address changed from C/O Professor Joseph Cartwright Great House High Street Llantwit Major South Glamorgan CF61 1SS Wales on 2 December 2012 | |
25 Jun 2012 | AR01 | Annual return made up to 28 May 2012 with full list of shareholders | |
28 Nov 2011 | AA | Total exemption small company accounts made up to 31 May 2011 | |
14 Jun 2011 | AR01 | Annual return made up to 28 May 2011 with full list of shareholders | |
05 May 2011 | CH01 | Director's details changed for Joseph Albert Cartwright on 3 May 2011 | |
05 May 2011 | CH03 | Secretary's details changed for Joseph Albert Cartwright on 3 May 2011 | |
26 Apr 2011 | AD01 | Registered office address changed from 7 Oyster Bend Sully Cardiff CF64 5LM on 26 April 2011 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 May 2010 | |
03 Jun 2010 | AR01 | Annual return made up to 28 May 2010 with full list of shareholders | |
03 Jun 2010 | CH01 | Director's details changed for Joseph Albert Cartwright on 28 May 2010 | |
03 Jun 2010 | CH01 | Director's details changed for Annabel Cartwright on 28 May 2010 | |
01 Jul 2009 | 88(2) | Ad 28/05/09\gbp si 1@1=1\gbp ic 1/2\ | |
06 Jun 2009 | 288a | Director and secretary appointed joseph albert cartwright | |
06 Jun 2009 | 288a | Director appointed annabel cartwright | |
28 May 2009 | 288b | Appointment terminated director yomtov jacobs | |
28 May 2009 | NEWINC | Incorporation |