INTEGRA FOOD SECURE LIMITED

03716746
HANBOROUGH BUSINESS PARK LONG HANBOROUGH OXFORD OXFORDSHIRE OX29 8SJ

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