INTEGRA FOOD SECURE LIMITED

03716746
HANBOROUGH BUSINESS PARK LONG HANBOROUGH OXFORD OXFORDSHIRE OX29 8SJ

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
16 Mar 2021 gazette Gazette Dissolved Voluntary 1 Buy now
15 Dec 2020 gazette Gazette Notice Voluntary 1 Buy now
14 Dec 2020 officers Termination of appointment of director (Lesley Ann Chipper) 1 Buy now
14 Dec 2020 officers Termination of appointment of secretary (Lesley Ann Chipper) 1 Buy now
02 Dec 2020 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Sep 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 41 Buy now
28 Sep 2020 accounts Annual Accounts 14 Buy now
28 Sep 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
28 Sep 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
05 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2019 accounts Annual Accounts 14 Buy now
08 Apr 2019 officers Termination of appointment of director (Amanda Jane Lucas) 1 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2018 accounts Annual Accounts 15 Buy now
05 Oct 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 35 Buy now
05 Oct 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
05 Oct 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
05 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Aug 2017 accounts Annual Accounts 15 Buy now
21 Aug 2017 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/16 35 Buy now
21 Aug 2017 other Audit exemption statement of guarantee by parent company for period ending 31/12/16 3 Buy now
06 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Nov 2016 officers Appointment of director (Mr Robert Malcom Chester) 2 Buy now
12 Oct 2016 accounts Annual Accounts 16 Buy now
26 Jul 2016 officers Appointment of director (Mrs Lesley Ann Chipper) 2 Buy now
26 Jul 2016 officers Termination of appointment of director (David Graham Richardson) 1 Buy now
15 Mar 2016 annual-return Annual Return 5 Buy now
11 Dec 2015 accounts Annual Accounts 8 Buy now
11 Dec 2015 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/14 32 Buy now
11 Dec 2015 other Notice of agreement to exemption from audit of accounts for period ending 31/12/14 1 Buy now
21 Oct 2015 other Audit exemption statement of guarantee by parent company for period ending 31/12/14 3 Buy now
04 Mar 2015 annual-return Annual Return 5 Buy now
11 Dec 2014 accounts Annual Accounts 11 Buy now
27 Nov 2014 other Consolidated accounts of parent company for subsidiary company period ending 31/12/13 31 Buy now
27 Nov 2014 other Notice of agreement to exemption from audit of accounts for period ending 31/12/13 1 Buy now
27 Nov 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
10 Oct 2014 other Audit exemption statement of guarantee by parent company for period ending 31/12/13 3 Buy now
18 Mar 2014 annual-return Annual Return 5 Buy now
18 Mar 2014 address Move Registers To Registered Office Company 1 Buy now
24 Sep 2013 accounts Annual Accounts 14 Buy now
27 Feb 2013 annual-return Annual Return 5 Buy now
27 Feb 2013 officers Change of particulars for director (Amanda Lucas) 2 Buy now
27 Feb 2013 officers Change of particulars for director (Mr David Graham Richardson) 2 Buy now
27 Feb 2013 officers Change of particulars for secretary (Lesley Ann Chipper) 1 Buy now
19 Jul 2012 accounts Annual Accounts 14 Buy now
18 May 2012 officers Appointment of director (Mr Michael Walsh) 2 Buy now
15 May 2012 officers Termination of appointment of director (David Thomas) 1 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Mar 2012 annual-return Annual Return 6 Buy now
13 May 2011 accounts Annual Accounts 15 Buy now
12 Apr 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Apr 2011 annual-return Annual Return 6 Buy now
06 Apr 2011 address Move Registers To Sail Company 1 Buy now
06 Apr 2011 address Change Sail Address Company 1 Buy now
22 Nov 2010 resolution Resolution 11 Buy now
27 Oct 2010 officers Appointment of secretary (Lesley Ann Chipper) 3 Buy now
27 Oct 2010 officers Appointment of director (Mr David Graham Richardson) 3 Buy now
18 Oct 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Oct 2010 miscellaneous Miscellaneous 1 Buy now
15 Oct 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
15 Oct 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Oct 2010 officers Appointment of director (Mr David Michael Thomas) 2 Buy now
15 Oct 2010 officers Termination of appointment of director (Mark Brooking) 1 Buy now
15 Oct 2010 officers Termination of appointment of director (James Leavesley) 1 Buy now
15 Oct 2010 officers Termination of appointment of secretary (John Leavesley) 1 Buy now
26 Aug 2010 accounts Annual Accounts 5 Buy now
25 Feb 2010 annual-return Annual Return 5 Buy now
25 Feb 2010 officers Change of particulars for director (Amanda Lucas) 2 Buy now
25 Feb 2010 officers Change of particulars for secretary (Mr John William Leavesley) 1 Buy now
25 Feb 2010 officers Change of particulars for director (Mr James Thomas Leavesley) 2 Buy now
08 Jan 2010 accounts Annual Accounts 5 Buy now
10 Nov 2009 officers Appointment of director (Mark Brooking) 2 Buy now
24 Feb 2009 annual-return Return made up to 22/02/09; full list of members 3 Buy now
19 Aug 2008 accounts Annual Accounts 5 Buy now
27 Feb 2008 annual-return Return made up to 22/02/08; full list of members 3 Buy now
07 Jan 2008 accounts Annual Accounts 5 Buy now
22 Feb 2007 annual-return Return made up to 22/02/07; full list of members 2 Buy now
28 Sep 2006 accounts Annual Accounts 6 Buy now
24 Feb 2006 annual-return Return made up to 22/02/06; full list of members 2 Buy now
30 Sep 2005 accounts Annual Accounts 6 Buy now
25 Feb 2005 annual-return Return made up to 22/02/05; full list of members 3 Buy now
19 Oct 2004 accounts Annual Accounts 7 Buy now
11 Mar 2004 annual-return Return made up to 22/02/04; full list of members 7 Buy now
25 Oct 2003 accounts Annual Accounts 7 Buy now
23 Sep 2003 mortgage Particulars of mortgage/charge 3 Buy now
23 Sep 2003 officers New director appointed 3 Buy now
04 Mar 2003 annual-return Return made up to 22/02/03; full list of members 6 Buy now
01 Mar 2003 accounts Annual Accounts 7 Buy now
10 Jun 2002 officers Director resigned 1 Buy now
26 Apr 2002 accounts Annual Accounts 9 Buy now
26 Apr 2002 annual-return Return made up to 22/02/02; full list of members 7 Buy now
30 Oct 2001 officers New secretary appointed 2 Buy now
23 Jul 2001 officers Director resigned 1 Buy now
23 Jul 2001 officers Director resigned 1 Buy now
23 Jul 2001 officers Secretary resigned;director resigned 1 Buy now
23 Jul 2001 address Registered office changed on 23/07/01 from: andromeda house calleva park, aldermaston reading berkshire RG7 8UA 1 Buy now
23 Jul 2001 accounts Accounting reference date shortened from 30/06/02 to 30/04/02 1 Buy now
23 Feb 2001 annual-return Return made up to 22/02/01; full list of members 7 Buy now
24 Aug 2000 capital Ad 30/06/00--------- £ si 98@1=98 £ ic 2/100 2 Buy now
17 Aug 2000 address Registered office changed on 17/08/00 from: 1 andromeda house calleva park, aldermaston reading berkshire RG7 8AP 1 Buy now