INTEGREM LIMITED

TOMLINSONS TOMLINSONS, Manchester, M3 3EL
StatusDISSOLVED
Company No.04093800
CategoryPrivate Limited Company
Incorporated20 Oct 2000
Age23 years, 8 months, 19 days
JurisdictionEngland Wales
Dissolution12 Jun 2010
Years14 years, 26 days

SUMMARY

INTEGREM LIMITED is an dissolved private limited company with number 04093800. It was incorporated 23 years, 8 months, 19 days ago, on 20 October 2000 and it was dissolved 14 years, 26 days ago, on 12 June 2010. The company address is TOMLINSONS TOMLINSONS, Manchester, M3 3EL.



Company Fillings

Gazette dissolved liquidation

Date: 12 Jun 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 12 Mar 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Nov 2009

Action Date: 10 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-10

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 20 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Resolution

Date: 20 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 02 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 02/11/2008 from emsley house, 23 cobourg street plymouth devon PL1 1SP

Documents

View document PDF

Legacy

Date: 24 Sep 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director katharine baber

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed elizabeth denise brittain

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288a

Description: Director appointed stephen james hill

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288b

Description: Appointment Terminated Director and Secretary damian bourke

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Dec 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/05; full list of members

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 02/06/05

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363(288)

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363(353)

Description: Location of register of members address changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/04; full list of members

Documents

View document PDF

Legacy

Date: 21 Jan 2004

Category: Address

Type: 287

Description: Registered office changed on 21/01/04 from: 40 gidleys meadow dartington totnes devon TQ9 6JZ

Documents

View document PDF

Legacy

Date: 09 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 30 Oct 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/03; full list of members

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Address

Type: 287

Description: Registered office changed on 07/10/02 from: berrystone cottage harberton totnes devon TQ9 7SR

Documents

View document PDF

Certificate change of name company

Date: 02 Oct 2002

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed berrystone associates LIMITED\certificate issued on 02/10/02

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/03/02; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Miscellaneous

Date: 12 Jun 2001

Category: Miscellaneous

Type: MISC

Description: Amen 882-2000 sh never allotted

Documents

View document PDF

Resolution

Date: 06 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/01 to 31/03/01

Documents

View document PDF

Legacy

Date: 25 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 20/10/00--------- £ si 2000@1=2000 £ ic 2000/4000

Documents

View document PDF

Incorporation company

Date: 20 Oct 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GEMMA BUSINESS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09018012
Status:ACTIVE
Category:Private Limited Company

JOURNEY TOGETHER LTD

SUITE 2, 3RD FLOOR, ST BARTOLOMEWS HOUSE,BRISTOL,BS1 2NH

Number:09706063
Status:ACTIVE
Category:Private Limited Company

MAXIMA HEALTHCARE LTD.

BOLNEY PLACE COWFOLD ROAD,HAYWARDS HEATH,RH17 5QT

Number:05339342
Status:ACTIVE
Category:Private Limited Company

PHILIP JARVIS ESTATE AGENT LIMITED

99 CANTERBURY ROAD,WHITSTABLE,CT5 4HG

Number:08498371
Status:ACTIVE
Category:Private Limited Company

STEPHEN CROW WEALTH MANAGEMENT LIMITED

1 ELMHURST GARDENS,SHILLINGTON,SG5 3NE

Number:09675803
Status:ACTIVE
Category:Private Limited Company

SUNRISE OPERATIONS HALE BARNS LIMITED

HILL HOUSE,LONDON,EC4A 3TR

Number:06435883
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source