- Company Overview for INTEGRATED TM LIMITED (08982318)
- Filing history for INTEGRATED TM LIMITED (08982318)
- People for INTEGRATED TM LIMITED (08982318)
- Charges for INTEGRATED TM LIMITED (08982318)
- Insolvency for INTEGRATED TM LIMITED (08982318)
- More for INTEGRATED TM LIMITED (08982318)
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 Feb 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Nov 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 May 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
07 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2019 | LIQ02 | Statement of affairs | |
07 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
11 Feb 2019 | AD01 | Registered office address changed from 37 Hoylake Road Scunthorpe North Lincolnshire DN17 2AZ to Normanby Gateway Lysaghts Way Scunthorpe DN15 9YG on 11 February 2019 | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
20 Aug 2018 | MR04 | Satisfaction of charge 089823180001 in full | |
04 Jul 2018 | MR01 | Registration of charge 089823180002, created on 3 July 2018 | |
14 May 2018 | CS01 | Confirmation statement made on 6 April 2018 with no updates | |
19 Apr 2018 | PSC04 | Change of details for Victoria Austin as a person with significant control on 19 April 2018 | |
05 Apr 2018 | AP01 | Appointment of Mr Nigel Paul White as a director on 5 April 2018 | |
24 May 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 6 April 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 Apr 2016 | AR01 |
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
|
|
26 Nov 2015 | AD01 | Registered office address changed from Unit 27 Boulevard Unit Factory Estate Hull East Yorkshire HU3 4AY to 37 Hoylake Road Scunthorpe North Lincolnshire DN17 2AZ on 26 November 2015 | |
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
12 Jun 2015 | AA01 | Previous accounting period shortened from 30 April 2015 to 31 March 2015 | |
01 May 2015 | AR01 |
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
|
|
15 Sep 2014 | MR01 | Registration of charge 089823180001, created on 10 September 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Station Approach Station Road Kirton Lindsey Gainsborough Lincolnshire DN21 4BD England to Unit 27 Boulevard Unit Factory Estate Hull East Yorkshire HU3 4AY on 22 July 2014 | |
07 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-07
|