- Company Overview for INTEGRATED TRADE SERVICES LTD (SC442396)
- Filing history for INTEGRATED TRADE SERVICES LTD (SC442396)
- People for INTEGRATED TRADE SERVICES LTD (SC442396)
- More for INTEGRATED TRADE SERVICES LTD (SC442396)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Dec 2014 | AA | Total exemption small company accounts made up to 31 May 2014 | |
13 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-13
|
|
13 Nov 2014 | TM01 | Termination of appointment of Christopher Casey as a director on 1 May 2014 | |
03 Nov 2014 | AP01 | Appointment of Mr Paul Micheau as a director on 20 May 2014 | |
19 Oct 2014 | TM01 | Termination of appointment of Neil Hassan as a director on 18 October 2014 | |
16 Oct 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 May 2014 | |
16 Oct 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
|
|
13 May 2014 | AR01 |
Annual return made up to 11 February 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
13 May 2014 | CH01 | Director's details changed for Mr Christopher Casey on 12 May 2014 | |
12 May 2014 | AD01 | Registered office address changed from 45 Candlemaker's Park Edinburgh EH17 8TH Scotland on 12 May 2014 | |
11 Feb 2013 | NEWINC |
Incorporation
|