INTEGRATED GOLF MANAGEMENT LIMITED

07920879
21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP

Documents

Documents
Date Category Description Pages
03 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
17 Sep 2019 gazette Gazette Notice Voluntary 1 Buy now
09 Sep 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
21 Aug 2019 accounts Annual Accounts 8 Buy now
14 Aug 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jul 2019 accounts Annual Accounts 7 Buy now
07 Feb 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Feb 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
07 Feb 2019 officers Termination of appointment of director (Alan Hugh Tait) 1 Buy now
07 Feb 2019 officers Termination of appointment of director (John David Richard Weir) 1 Buy now
19 Sep 2018 accounts Annual Accounts 8 Buy now
06 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
05 Feb 2018 officers Change of particulars for director (Mr John David Richard Weir) 2 Buy now
07 Sep 2017 accounts Annual Accounts 15 Buy now
28 Feb 2017 officers Termination of appointment of director (Matthew Oakley) 2 Buy now
07 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
16 Sep 2016 accounts Annual Accounts 7 Buy now
25 Feb 2016 annual-return Annual Return 5 Buy now
07 Sep 2015 accounts Annual Accounts 7 Buy now
09 Feb 2015 annual-return Annual Return 6 Buy now
19 Dec 2014 officers Change of particulars for director (Mr Matthew Oakley) 3 Buy now
29 Sep 2014 accounts Annual Accounts 7 Buy now
05 Mar 2014 annual-return Annual Return 4 Buy now
05 Mar 2014 officers Change of particulars for director (Earl of Aylesford Charles Heneage Finch-Knightley) 2 Buy now
04 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Oct 2013 accounts Annual Accounts 15 Buy now
26 Jul 2013 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 May 2013 annual-return Annual Return 5 Buy now
03 May 2013 officers Change of particulars for director (Mr John David Richard) 2 Buy now
24 Feb 2012 officers Appointment of director (Mr Matthew Oakley) 3 Buy now
15 Feb 2012 officers Appointment of director (Mr John David Richard) 3 Buy now
10 Feb 2012 officers Appointment of director (Alan Hugh Tait) 4 Buy now
07 Feb 2012 capital Return of Allotment of shares 5 Buy now
24 Jan 2012 incorporation Incorporation Company 21 Buy now