- Company Overview for INTEGRITY FORENSIC SERVICES LIMITED (SC305776)
- Filing history for INTEGRITY FORENSIC SERVICES LIMITED (SC305776)
- People for INTEGRITY FORENSIC SERVICES LIMITED (SC305776)
- More for INTEGRITY FORENSIC SERVICES LIMITED (SC305776)
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
|
|
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
|
|
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
|
|
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 |