INTEGRITY MAILING LIMITED: Filings

  • Overview

    Company NameINTEGRITY MAILING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC213823
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for INTEGRITY MAILING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to Trump House 15 Edison Street Hillington Park Glasgow G52 4JW on Sep 08, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Dec 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 29, 2014

    Statement of capital on Dec 29, 2014

    • Capital: GBP 3
    SH01

    Registered office address changed from C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT to C/O Advantage Accounting (Scotland) Ltd 11 Somerset Place Glasgow G3 7JT on Dec 29, 2014

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Robert King as a director on Aug 10, 2014

    1 pagesTM01

    Termination of appointment of Lesley Mackenzie Murray as a secretary on Aug 10, 2014

    1 pagesTM02

    Annual return made up to Dec 14, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 3
    SH01

    Register inspection address has been changed from 32 Granville Street Glasgow G3 7DR Scotland

    1 pagesAD02

    Total exemption small company accounts made up to Dec 31, 2012

    6 pagesAA

    Registered office address changed from * 32 Granville Street Glasgow G3 7DR* on Sep 13, 2013

    1 pagesAD01

    Annual return made up to Dec 14, 2012 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Dec 14, 2011 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Dec 14, 2010 with full list of shareholders

    7 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    legacy

    2 pages88(2)

    Annual return made up to Dec 14, 2009 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Director's details changed for James Murray on Dec 22, 2009

    2 pagesCH01

    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