INTACT INTEGRATED SERVICES LIMITED

04279463
WHITE MAUND 44-46 OLD STEINE BRIGHTON BN1 1NH

Documents

Documents
Date Category Description Pages
29 Nov 2017 gazette Gazette Dissolved Liquidation 1 Buy now
29 Aug 2017 insolvency Liquidation Voluntary Members Return Of Final Meeting 11 Buy now
04 Jan 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
11 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
10 Dec 2015 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
10 Dec 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
10 Dec 2015 resolution Resolution 1 Buy now
28 Sep 2015 annual-return Annual Return 3 Buy now
06 Feb 2015 accounts Annual Accounts 21 Buy now
24 Sep 2014 annual-return Annual Return 3 Buy now
04 Nov 2013 accounts Annual Accounts 24 Buy now
25 Sep 2013 annual-return Annual Return 3 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
07 Jan 2013 officers Termination of appointment of director (Robert Dalton) 1 Buy now
04 Oct 2012 officers Appointment of director (Mr Callum Mcgregor) 2 Buy now
04 Oct 2012 officers Appointment of director (Mr Alan Rosser) 2 Buy now
28 Sep 2012 annual-return Annual Return 3 Buy now
24 Aug 2012 accounts Annual Accounts 23 Buy now
23 Aug 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jun 2012 officers Termination of appointment of secretary (Ian Roostan) 1 Buy now
27 Oct 2011 accounts Annual Accounts 20 Buy now
16 Sep 2011 annual-return Annual Return 3 Buy now
28 Mar 2011 officers Termination of appointment of director (Jens Montanana) 1 Buy now
28 Mar 2011 officers Termination of appointment of director (Ivan Dittrich) 1 Buy now
16 Nov 2010 accounts Annual Accounts 18 Buy now
13 Oct 2010 annual-return Annual Return 5 Buy now
05 Aug 2010 officers Appointment of secretary (Mr Ian David Roostan) 1 Buy now
05 Aug 2010 officers Termination of appointment of secretary (Simon Morris) 1 Buy now
12 Jul 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
04 Jan 2010 accounts Annual Accounts 23 Buy now
20 Nov 2009 mortgage Particulars of a mortgage or charge 5 Buy now
16 Nov 2009 annual-return Annual Return 4 Buy now
29 May 2009 address Registered office changed on 29/05/2009 from 110 buckingham avenue slough berkshire SL1 4PF 1 Buy now
09 Mar 2009 officers Appointment terminated secretary ralph maingot 1 Buy now
09 Mar 2009 officers Appointment terminated director nigel drakeford lewis 1 Buy now
09 Mar 2009 officers Appointment terminated director ian cook 1 Buy now
09 Mar 2009 officers Appointment terminated director mark rogers 1 Buy now
09 Mar 2009 officers Secretary appointed simon paul morris 2 Buy now
09 Mar 2009 officers Director appointed ivan philip dittrich 3 Buy now
29 Sep 2008 annual-return Return made up to 31/08/08; full list of members 4 Buy now
03 Jul 2008 accounts Annual Accounts 20 Buy now
29 Nov 2007 accounts Annual Accounts 20 Buy now
25 Sep 2007 annual-return Return made up to 31/08/07; full list of members 3 Buy now
11 Jan 2007 officers New secretary appointed 2 Buy now
11 Jan 2007 officers Secretary resigned 1 Buy now
03 Jan 2007 accounts Annual Accounts 14 Buy now
09 Oct 2006 annual-return Return made up to 31/08/06; full list of members 3 Buy now
03 Mar 2006 change-of-name Certificate Change Of Name Company 2 Buy now
04 Jan 2006 accounts Annual Accounts 13 Buy now
28 Oct 2005 annual-return Return made up to 31/08/05; full list of members 3 Buy now
28 Oct 2005 officers Secretary's particulars changed 1 Buy now
22 Dec 2004 mortgage Particulars of mortgage/charge 9 Buy now
03 Sep 2004 annual-return Return made up to 31/08/04; full list of members 8 Buy now
28 May 2004 annual-return Return made up to 31/08/03; full list of members; amend 6 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 officers New director appointed 2 Buy now
25 May 2004 officers New director appointed 3 Buy now
16 Mar 2004 accounts Annual Accounts 1 Buy now
25 Feb 2004 accounts Accounting reference date shortened from 31/08/04 to 29/02/04 1 Buy now
19 Feb 2004 change-of-name Certificate Change Of Name Company 2 Buy now
31 Dec 2003 annual-return Return made up to 31/08/03; full list of members 6 Buy now
12 Sep 2003 officers Secretary resigned 1 Buy now
12 Sep 2003 accounts Annual Accounts 1 Buy now
12 Sep 2003 accounts Annual Accounts 1 Buy now
12 Sep 2003 officers New secretary appointed 2 Buy now
12 Sep 2003 address Registered office changed on 12/09/03 from: 35 john street london WC1N 2AT 1 Buy now
19 Nov 2002 annual-return Return made up to 31/08/02; full list of members 6 Buy now
07 Jan 2002 officers New secretary appointed 2 Buy now
07 Jan 2002 incorporation Memorandum Articles 9 Buy now
03 Jan 2002 officers Director resigned 1 Buy now
03 Jan 2002 officers Secretary resigned 1 Buy now
13 Dec 2001 officers New director appointed 2 Buy now
13 Dec 2001 address Registered office changed on 13/12/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
10 Dec 2001 change-of-name Certificate Change Of Name Company 2 Buy now
31 Aug 2001 incorporation Incorporation Company 13 Buy now