INTEG HOLDINGS LIMITED: Filings
Overview
| Company Name | INTEG HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01088059 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for INTEG HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Dec 19, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 13, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Appointment of Douglas John Papp as a director on Nov 28, 2013 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Thomas Pokar as a director on Nov 28, 2013 | 1 pages | TM01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 16 pages | AA | ||||||||||||||
Termination of appointment of Paul Banning as a secretary on Oct 29, 2013 | 1 pages | TM02 | ||||||||||||||
Director's details changed for Mr Ian Bryce Yule on Jun 02, 2013 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 13, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||
Registered office address changed from Collins Road Heathcote Industrial Estate Warwick CV34 6TF on Jul 18, 2012 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Jun 13, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 17 pages | AA | ||||||||||||||
Annual return made up to Jun 13, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Full accounts made up to Dec 31, 2009 | 21 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Jun 13, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Thomas Pokar on Jun 13, 2010 | 2 pages | CH01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0