Advanced company searchLink opens in new window

INTEGRITY FORENSIC SERVICES LIMITED

Company number SC305776

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)
05 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2017 DS01 Application to strike the company off the register
07 Aug 2016 CS01 Confirmation statement made on 21 July 2016 with updates
20 May 2016 AA Accounts for a dormant company made up to 31 August 2015
18 Aug 2015 AR01 Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
13 May 2015 AA Accounts for a dormant company made up to 31 August 2014
23 Oct 2014 AR01 Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
23 Oct 2014 CH01 Director's details changed for Graham Christopher Brownlee on 10 February 2014
02 May 2014 AA Total exemption small company accounts made up to 31 August 2013
16 Aug 2013 AR01 Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
30 Jul 2013 AAMD Amended accounts made up to 31 August 2012
04 Jun 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Sep 2012 AR01 Annual return made up to 21 July 2012 with full list of shareholders
23 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
15 Mar 2012 AD01 Registered office address changed from 33 Langlands Place East Kilbride Glasgow G75 0YF United Kingdom on 15 March 2012
15 Aug 2011 AR01 Annual return made up to 21 July 2011 with full list of shareholders
28 May 2011 AA Total exemption small company accounts made up to 31 August 2010
01 Nov 2010 TM01 Termination of appointment of Martin Bennett as a director
29 Sep 2010 AD01 Registered office address changed from 33 Langlands Place East Kilbride Glasgow G75 9YF United Kingdom on 29 September 2010
16 Aug 2010 AR01 Annual return made up to 21 July 2010 with full list of shareholders
16 Aug 2010 TM02 Termination of appointment of Linda Brownlee as a secretary
16 Aug 2010 CH01 Director's details changed for Graham Christopher Brownlee on 17 July 2010
16 Aug 2010 AP03 Appointment of Miss Julie Brownlee as a secretary
16 Aug 2010 CH01 Director's details changed for Martin David Deane Bennett on 17 July 2010