INTEGRA CONSULTANCY LIMITED

05682945
52 GEDNEY ROAD LONG SUTTON SPALDING LINCOLNSHIRE PE12 9JN

Documents

Documents
Date Category Description Pages
10 Sep 2013 gazette Gazette Dissolved Voluntary 1 Buy now
28 May 2013 gazette Gazette Notice Voluntary 1 Buy now
20 May 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
26 Apr 2013 officers Change of particulars for director (Timothy Colin Bevan) 2 Buy now
26 Apr 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
12 Apr 2013 accounts Annual Accounts 9 Buy now
01 Mar 2013 annual-return Annual Return 3 Buy now
11 Oct 2012 accounts Annual Accounts 6 Buy now
01 Feb 2012 annual-return Annual Return 3 Buy now
04 May 2011 accounts Annual Accounts 5 Buy now
24 Jan 2011 annual-return Annual Return 3 Buy now
01 Oct 2010 accounts Annual Accounts 7 Buy now
19 May 2010 officers Termination of appointment of secretary (Cka Secretary Limited) 1 Buy now
14 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Jan 2010 annual-return Annual Return 4 Buy now
24 Sep 2009 accounts Annual Accounts 5 Buy now
29 Jan 2009 annual-return Return made up to 21/01/09; full list of members 3 Buy now
29 Jan 2009 officers Director's Change of Particulars / timothy bevan / 20/01/2009 / HouseName/Number was: , now: 2; Street was: 2 newman drive, now: newman drive; Occupation was: consultancy, now: it consultancy 1 Buy now
06 Jan 2009 officers Secretary's Change of Particulars / cka secretary LIMITED / 05/01/2009 / HouseName/Number was: 3RD, now: 1ST; Street was: floor maple house high street, now: floor; Area was: , now: metropolitan house darkes lane; Post Code was: EN6 5BS, now: EN6 1AG; Country was: , now: united kingdom 1 Buy now
23 Dec 2008 address Registered office changed on 23/12/2008 from 3RD floor maple house high street potters bar hertfordshire EN6 5BS 1 Buy now
07 Oct 2008 accounts Annual Accounts 5 Buy now
04 Apr 2008 annual-return Return made up to 21/01/08; full list of members 3 Buy now
02 Apr 2008 officers Secretary's Change of Particulars / cka secretary LIMITED / 02/04/2008 / HouseName/Number was: , now: 3RD; Street was: 49 the avenue, now: floor maple house high street; Post Code was: EN6 1ED, now: EN6 5BS; Country was: , now: united kingdom 1 Buy now
29 Oct 2007 accounts Annual Accounts 5 Buy now
29 Mar 2007 annual-return Return made up to 21/01/07; full list of members 3 Buy now
10 Dec 2006 address Registered office changed on 10/12/06 from: 49 the avenue potters bar hertfordshire EN61ED 1 Buy now
21 Feb 2006 officers Director resigned 1 Buy now
21 Feb 2006 officers New director appointed 1 Buy now
21 Jan 2006 incorporation Incorporation Company 17 Buy now