Advanced company searchLink opens in new window

INTEGRITY IT & FINANCE SOLUTIONS LTD

Company number SC323425

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)
19 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Jul 2009 AA Accounts made up to 31 May 2008
24 Jun 2009 287 Registered office changed on 24/06/2009 from, 4 lorne square, north berwick, east lothian, EH39 4HU
23 Apr 2009 287 Registered office changed on 23/04/2009 from, offices of acumen 20-22 torphichen street, edinburgh, EH3 8JB
29 Jul 2008 MA Memorandum and Articles of Association
26 Jul 2008 CERTNM Company name changed integrity it solutions LTD.\certificate issued on 28/07/08
03 Jul 2008 288b Appointment Terminated Secretary catherine mackay
06 Jun 2008 363a Return made up to 10/05/08; full list of members
06 Jun 2008 288c Director's Change of Particulars / jonathan adams / 01/10/2007 / Title was: , now: mr; HouseName/Number was: , now: 7/3A; Street was: 1/19 cables wynd, now: warrender park crescent; Post Code was: EH6 6DU, now: EH9 1DX
06 Jun 2008 288b Appointment Terminated Secretary catherine mackay
01 Apr 2008 287 Registered office changed on 01/04/2008 from, 46 moray place, edinburgh, EH3 6BQ
18 Jun 2007 88(2)R Ad 10/05/07--------- £ si 1@1=1 £ ic 1/2
18 Jun 2007 123 Nc inc already adjusted 24/05/07
18 Jun 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
31 May 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
21 May 2007 288a New director appointed
21 May 2007 288a New secretary appointed
16 May 2007 288b Secretary resigned
16 May 2007 288b Director resigned
10 May 2007 NEWINC Incorporation