NTEGRA REDARK LIMITED

09327456
MILL HOUSE OVERBRIDGE SQUARE HAMBRIDGE LANE NEWBURY RG14 5UX

Documents

Documents
Date Category Description Pages
30 Jan 2018 gazette Gazette Dissolved Voluntary 1 Buy now
14 Nov 2017 gazette Gazette Notice Voluntary 1 Buy now
03 Nov 2017 dissolution Dissolution Application Strike Off Company 3 Buy now
08 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Oct 2016 officers Termination of appointment of director (Stephen James Woodham) 1 Buy now
18 Oct 2016 officers Appointment of secretary (Mr William Michael Hart) 2 Buy now
18 Oct 2016 officers Termination of appointment of secretary (Stephen James Woodham) 1 Buy now
18 Oct 2016 officers Appointment of director (Mr Andrew Charles Langley) 2 Buy now
18 Oct 2016 officers Appointment of director (Mr Andrew Richard Jefferies) 2 Buy now
18 Oct 2016 officers Appointment of director (Mr William Michael Hart) 2 Buy now
06 Oct 2016 accounts Annual Accounts 2 Buy now
26 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
06 Sep 2016 mortgage Registration of a charge 21 Buy now
29 Jan 2016 accounts Annual Accounts 2 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
26 Nov 2015 officers Change of particulars for director (Mr Stephen James Woodham) 2 Buy now
26 Nov 2015 officers Change of particulars for secretary (Mr Stephen James Woodham) 1 Buy now
13 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2015 officers Termination of appointment of director (Andrew Stephen Davies) 1 Buy now
16 Dec 2014 mortgage Registration of a charge 55 Buy now
02 Dec 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Nov 2014 incorporation Incorporation Company 19 Buy now