London
EC4N 7AR
Director Name | Mr John Meurig Jones |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2023(26 years, 2 months after company formation) |
Appointment Duration | 7 months |
Role | Vice President, Finance |
Country of Residence | United Kingdom |
Correspondence Address | 1 King William Street London EC4N 7AR |
Director Name | Ian Michael Calcutt |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Pillar House High Street, Harwell Didcot Oxfordshire OX11 0ET |
Director Name | Martyn Webster |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 4 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Windfall The Thicket Maidenhead SL6 3QE |
Secretary Name | Martyn Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 months, 1 week after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 May 1999) |
Role | Company Director |
Correspondence Address | Windfall The Thicket Maidenhead SL6 3QE |
Director Name | Daniel Collins |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 30 June 2002) |
Role | Company Director |
Correspondence Address | Avalon Church Lane, Finchampstead Wokingham Berkshire RG40 4LN |
Director Name | Stephen Webb |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 March 2001) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Post Post Office Road Inkpen Hungerford Berkshire RG17 9PY |
Director Name | Stuart Gibson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 05 March 2001) |
Role | Company Director |
Correspondence Address | Final House 3 The Paddock Chilton Oxfordshire OX11 0QU |
Director Name | Paul Frances Godden |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 1998(7 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 8 months (resigned 05 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Creslow Way Stone Buckinghamshire HP17 8YW |
Secretary Name | Daniel Collins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1999(1 year, 9 months after company formation) |
Appointment Duration | 2 years (resigned 17 May 2001) |
Role | Secretary |
Correspondence Address | Avalon Church Lane, Finchampstead Wokingham Berkshire RG40 4LN |
Director Name | Mark Jonathan Silver |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(3 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 06 April 2005) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 29 Kings Road Richmond Surrey TW10 6EX |
Secretary Name | Alison Bissell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2001(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 23 November 2005) |
Role | Accountant |
Correspondence Address | 46 Rosehill Park Emmer Green Reading Berkshire RG4 8XE |
Director Name | Guenter Johann Fuhrmann |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 27 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 05 November 2002) |
Role | Company Director |
Correspondence Address | Winzigerstrasse 12 Neufraunhofen 84181 Germany |
Director Name | Lawrence Wolman |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2002(5 years, 3 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 May 2003) |
Role | Accountant |
Correspondence Address | North Barn Barnes Lane Kings Langley Hertfordshire WD4 9LA |
Director Name | Mr Graham Paul Jones |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 06 July 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 St Andrews Road Malvern Worcestershire WR14 3PT |
Director Name | Joanne Lesley Sullivan |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2004(6 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 August 2005) |
Role | Chartered Accountant |
Correspondence Address | 14 Stanley Road Oxford OX4 1QZ |
Director Name | Georg Magg |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 August 2005(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 7 months (resigned 08 April 2013) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Hopfengartenstrasse 4b Landsberg 86899 Germany |
Director Name | Roger Friederich |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 19 August 2005(8 years, 1 month after company formation) |
Appointment Duration | 4 years, 7 months (resigned 31 March 2010) |
Role | Finance Director |
Correspondence Address | Meisenweg 3c Vaterstetten 85591 Germany |
Secretary Name | Mr Richard Woudberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2005(8 years, 4 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 20 January 2015) |
Role | Lawyer |
Correspondence Address | 23 High Bannerdown Batheaston Bath BA1 7JZ |
Director Name | Mr Adrian Mark Young |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(9 years, 6 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 27 September 2007) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Aubrey Farmhouse Keyhaven Road Keyhaven Hampshire SO41 0TH |
Director Name | Heiner Luntz |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2010(12 years, 9 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Theale House Brunel Road Theale Berkshire RG7 4AQ |
Director Name | Mr Simon Timothy Church |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2013(15 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 July 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Theale House Brunel Road Theale Berkshire RG7 4AQ |
Director Name | Mr Martin John Naughalty |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(18 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 31 December 2016) |
Role | Certified Accountant |
Country of Residence | England |
Correspondence Address | Theale House Brunel Road Theale Berkshire RG7 4AQ |
Director Name | Mr Frank Brandenburg |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 23 July 2015(18 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 03 December 2019) |
Role | Managing Director |
Country of Residence | Germany |
Correspondence Address | 1240 Arlington Business Park Theale Reading RG7 4SA |
Director Name | Mr Clive Lewis |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2017(20 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Theale House Brunel Road Theale Reading Berkshire RG7 4AQ |
Director Name | Mr Matthew Gyde |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2020(22 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2021) |
Role | President And CEO |
Country of Residence | United States |
Correspondence Address | 1950 University Avenue Suite 600 East Palo Alto California 94303 |
Director Name | Takahito Iguchi |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 April 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 September 2023) |
Role | Svp Of Business Transformation |
Country of Residence | United Kingdom |
Correspondence Address | Arlington Business Park 1240 Reading Berkshire RG7 4SA |
Director Name | COLE And Cole Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Secretary Name | COLE And Cole (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 1997(same day as company formation) |
Correspondence Address | Buxton Court 3 West Way Oxford OX2 0SZ |
Website | nttcomsecurity.com |
---|
Registered Address | 1 King William Street London EC4N 7AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.000k at £0.01 | Nocitra LTD 78.07% Ordinary |
---|---|
280.8k at £0.01 | Nocitra LTD 21.93% Ordinary B |
Year | 2014 |
---|---|
Turnover | £92,068,849 |
Gross Profit | £28,694,926 |
Net Worth | £2,054,121 |
Current Liabilities | £27,177,180 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
7 May 2002 | Delivered on: 9 May 2002 Satisfied on: 20 January 2006 Persons entitled: Eurofactor (UK) Limited Classification: All asset debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All assets of the company by way of a first fixed and floating charge. Fully Satisfied |
---|---|
20 April 1999 | Delivered on: 30 April 1999 Satisfied on: 16 May 2009 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 October 1997 | Delivered on: 25 October 1997 Satisfied on: 8 February 2000 Persons entitled: 3I Group PLC Classification: Collateral debenture Secured details: All monies due or to become due from integralis limited to the chargee on any account whatsoever. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
28 February 2024 | Registered office address changed from 1240 Arlington Business Park Theale Reading RG7 4SA England to 1 King William Street London EC4N 7AR on 28 February 2024 (1 page) |
---|---|
5 January 2024 | Full accounts made up to 31 March 2023 (32 pages) |
3 October 2023 | Appointment of Mr John Meurig Jones as a director on 2 October 2023 (2 pages) |
12 September 2023 | Termination of appointment of Takahito Iguchi as a director on 7 September 2023 (1 page) |
11 September 2023 | Appointment of Mr Naoyuki Inoue as a director on 7 September 2023 (2 pages) |
3 August 2023 | Full accounts made up to 31 March 2022 (32 pages) |
20 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
12 July 2023 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
1 March 2023 | Full accounts made up to 31 March 2021 (31 pages) |
17 August 2022 | Full accounts made up to 31 March 2020 (34 pages) |
15 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
21 September 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
30 June 2021 | Termination of appointment of Clive Lewis as a director on 30 June 2021 (1 page) |
9 April 2021 | Appointment of Takahito Iguchi as a director on 1 April 2021 (2 pages) |
8 April 2021 | Termination of appointment of Matthew Gyde as a director on 31 March 2021 (1 page) |
24 September 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
3 April 2020 | Full accounts made up to 31 March 2019 (28 pages) |
7 February 2020 | Appointment of Mr Matthew Gyde as a director on 5 February 2020 (2 pages) |
3 December 2019 | Termination of appointment of Frank Brandenburg as a director on 3 December 2019 (1 page) |
4 September 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
25 June 2019 | Registered office address changed from 1240 Theale Arlington Business Park Reading RG7 4SA England to 1240 Arlington Business Park Theale Reading RG7 4SA on 25 June 2019 (1 page) |
22 May 2019 | Registered office address changed from Theale House Brunel Road Theale Berkshire RG7 4AQ to 1240 Theale Arlington Business Park Reading RG7 4SA on 22 May 2019 (1 page) |
21 February 2019 | Full accounts made up to 31 March 2018 (27 pages) |
24 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
5 January 2018 | Full accounts made up to 31 March 2017 (26 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
31 July 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
18 July 2017 | Appointment of Mr Clive Lewis as a director on 12 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Clive Lewis as a director on 12 July 2017 (2 pages) |
16 January 2017 | Termination of appointment of Martin John Naughalty as a director on 31 December 2016 (1 page) |
16 January 2017 | Termination of appointment of Martin John Naughalty as a director on 31 December 2016 (1 page) |
12 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
12 December 2016 | Full accounts made up to 31 March 2016 (26 pages) |
21 September 2016 | Resolutions
|
18 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2016 | Change of share class name or designation (2 pages) |
18 September 2016 | Particulars of variation of rights attached to shares (2 pages) |
18 September 2016 | Change of share class name or designation (2 pages) |
3 August 2016 | Resolutions
|
3 August 2016 | Resolutions
|
26 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
26 July 2016 | Statement of capital following an allotment of shares on 21 July 2016
|
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
21 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
19 July 2016 | Resolutions
|
19 July 2016 | Resolutions
|
15 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
15 November 2015 | Full accounts made up to 31 March 2015 (23 pages) |
3 August 2015 | Termination of appointment of Simon Timothy Church as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Heiner Luntz as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Heiner Luntz as a director on 31 July 2015 (1 page) |
3 August 2015 | Termination of appointment of Simon Timothy Church as a director on 31 July 2015 (1 page) |
28 July 2015 | Appointment of Mr Frank Brandenburg as a director on 23 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Martin John Naughalty as a director on 23 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Frank Brandenburg as a director on 23 July 2015 (2 pages) |
28 July 2015 | Appointment of Mr Martin John Naughalty as a director on 23 July 2015 (2 pages) |
24 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
22 January 2015 | Termination of appointment of Richard Woudberg as a secretary on 20 January 2015 (1 page) |
22 January 2015 | Termination of appointment of Richard Woudberg as a secretary on 20 January 2015 (1 page) |
16 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (7 pages) |
16 October 2014 | Current accounting period extended from 31 December 2014 to 31 March 2015 (7 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
9 October 2014 | Full accounts made up to 31 December 2013 (22 pages) |
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
25 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-25
|
24 October 2013 | Company name changed integralis LIMITED\certificate issued on 24/10/13
|
24 October 2013 | Company name changed integralis LIMITED\certificate issued on 24/10/13
|
4 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (23 pages) |
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
18 April 2013 | Termination of appointment of Georg Magg as a director (2 pages) |
18 April 2013 | Appointment of Simon Timothy Church as a director (3 pages) |
18 April 2013 | Termination of appointment of Georg Magg as a director (2 pages) |
18 April 2013 | Appointment of Simon Timothy Church as a director (3 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
3 October 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
25 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 October 2011 | Full accounts made up to 31 December 2010 (22 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (5 pages) |
16 February 2011 | Resignation of an auditor (2 pages) |
16 February 2011 | Resignation of an auditor (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (5 pages) |
16 July 2010 | Appointment of Heiner Luntz as a director (3 pages) |
16 July 2010 | Appointment of Heiner Luntz as a director (3 pages) |
28 June 2010 | Termination of appointment of Roger Friederich as a director (2 pages) |
28 June 2010 | Termination of appointment of Roger Friederich as a director (2 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
24 June 2010 | Full accounts made up to 31 December 2009 (23 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
15 July 2009 | Appointment terminated director graham jones (1 page) |
15 July 2009 | Appointment terminated director graham jones (1 page) |
1 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
1 June 2009 | Full accounts made up to 31 December 2008 (23 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
27 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
27 August 2008 | Return made up to 14/07/08; full list of members (4 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
2 May 2008 | Full accounts made up to 31 December 2007 (22 pages) |
3 November 2007 | Director resigned (1 page) |
3 November 2007 | Director resigned (1 page) |
31 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
31 July 2007 | Return made up to 14/07/07; full list of members (3 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
20 March 2007 | Full accounts made up to 31 December 2006 (20 pages) |
1 February 2007 | New director appointed (2 pages) |
1 February 2007 | New director appointed (2 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
17 July 2006 | Return made up to 14/07/06; full list of members (3 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
11 July 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
1 December 2005 | New secretary appointed (1 page) |
1 December 2005 | Secretary resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | Director resigned (1 page) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
10 August 2005 | Return made up to 14/07/05; full list of members (3 pages) |
9 August 2005 | Location of debenture register (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Director's particulars changed (1 page) |
9 August 2005 | Location of debenture register (1 page) |
26 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
26 May 2005 | Full accounts made up to 31 December 2004 (18 pages) |
11 April 2005 | Director resigned (1 page) |
11 April 2005 | Director resigned (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
26 November 2004 | Director's particulars changed (1 page) |
28 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
28 September 2004 | Full accounts made up to 31 December 2003 (20 pages) |
11 August 2004 | Return made up to 14/07/04; full list of members
|
11 August 2004 | Return made up to 14/07/04; full list of members
|
7 June 2004 | Director's particulars changed (1 page) |
7 June 2004 | Director's particulars changed (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | New director appointed (2 pages) |
4 September 2003 | Director's particulars changed (1 page) |
4 September 2003 | Director's particulars changed (1 page) |
3 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
3 September 2003 | Return made up to 14/07/03; full list of members (6 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | Director resigned (1 page) |
30 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
13 December 2002 | Director's particulars changed (1 page) |
13 December 2002 | Director's particulars changed (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | New director appointed (2 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
4 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
4 October 2002 | Full accounts made up to 31 December 2001 (19 pages) |
9 August 2002 | Return made up to 14/07/02; full list of members
|
9 August 2002 | Return made up to 14/07/02; full list of members
|
1 August 2002 | Director resigned (1 page) |
1 August 2002 | Director resigned (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
27 May 2002 | Auditor's resignation (1 page) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
2 October 2001 | New director appointed (2 pages) |
2 October 2001 | New director appointed (2 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
14 August 2001 | Full accounts made up to 31 December 2000 (19 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: c/o morgan cole apex plaza, forbury road, reading, RG1 1AX (1 page) |
10 August 2001 | Return made up to 14/07/01; full list of members
|
10 August 2001 | Registered office changed on 10/08/01 from: c/o morgan cole apex plaza forbury road reading RG1 1AX (1 page) |
10 August 2001 | Return made up to 14/07/01; full list of members
|
4 July 2001 | New director appointed (2 pages) |
4 July 2001 | New director appointed (2 pages) |
16 June 2001 | Secretary resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | New secretary appointed (2 pages) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Director resigned (1 page) |
16 June 2001 | Secretary resigned (1 page) |
7 December 2000 | £ nc 12500/12700 29/10/99 (1 page) |
7 December 2000 | £ nc 12500/12700 29/10/99 (1 page) |
7 December 2000 | £ nc 12700/13000 26/01/00 (1 page) |
7 December 2000 | £ nc 12700/13000 26/01/00 (1 page) |
31 August 2000 | Ad 31/01/00--------- £ si [email protected] (3 pages) |
31 August 2000 | Statement of affairs (5 pages) |
31 August 2000 | Statement of affairs (5 pages) |
31 August 2000 | Ad 31/01/00--------- £ si [email protected] (3 pages) |
30 August 2000 | Return made up to 14/07/00; full list of members (16 pages) |
30 August 2000 | Return made up to 14/07/00; full list of members (16 pages) |
3 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
3 July 2000 | Full accounts made up to 31 October 1999 (17 pages) |
31 May 2000 | Company name changed integralis network systems limit ed\certificate issued on 01/06/00 (2 pages) |
31 May 2000 | Company name changed integralis network systems limit ed\certificate issued on 01/06/00 (2 pages) |
30 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
30 May 2000 | Accounting reference date extended from 31/10/00 to 31/12/00 (1 page) |
16 March 2000 | Ad 01/08/99--------- £ si [email protected]=168 £ ic 12151/12319 (22 pages) |
16 March 2000 | Ad 01/08/99--------- £ si [email protected]=168 £ ic 12151/12319 (22 pages) |
29 February 2000 | Ad 01/08/99--------- £ si [email protected]=2 £ ic 12317/12319 (2 pages) |
29 February 2000 | Ad 01/08/99--------- £ si [email protected]=2 £ ic 12317/12319 (2 pages) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 February 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
25 August 1999 | Ad 29/04/99--------- £ si [email protected] (2 pages) |
25 August 1999 | Ad 29/04/99--------- £ si [email protected] (2 pages) |
25 August 1999 | Statement of affairs (49 pages) |
25 August 1999 | Statement of affairs (49 pages) |
13 August 1999 | Resolutions
|
13 August 1999 | Resolutions
|
30 July 1999 | Resolutions
|
30 July 1999 | Memorandum and Articles of Association (17 pages) |
30 July 1999 | Resolutions
|
30 July 1999 | Memorandum and Articles of Association (17 pages) |
28 July 1999 | Return made up to 14/07/99; full list of members
|
28 July 1999 | Return made up to 14/07/99; full list of members
|
9 June 1999 | Full accounts made up to 31 October 1998 (18 pages) |
9 June 1999 | Full accounts made up to 31 October 1998 (18 pages) |
4 June 1999 | New secretary appointed (2 pages) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Director's particulars changed (1 page) |
4 June 1999 | Secretary resigned (1 page) |
4 June 1999 | New secretary appointed (2 pages) |
30 April 1999 | Particulars of mortgage/charge (4 pages) |
30 April 1999 | Particulars of mortgage/charge (4 pages) |
29 March 1999 | Ad 15/12/98--------- £ si [email protected]=2101 £ ic 10000/12101 (6 pages) |
29 March 1999 | Ad 15/12/98--------- £ si [email protected]=2101 £ ic 10000/12101 (6 pages) |
16 February 1999 | £ nc 10000/12500 15/12/98 (1 page) |
16 February 1999 | £ nc 10000/12500 15/12/98 (1 page) |
16 February 1999 | Resolutions
|
16 February 1999 | Resolutions
|
9 December 1998 | Registered office changed on 09/12/98 from: c/o cole & cole apex plaza forbury road reading berkshire RG1 1AX (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: c/o cole & cole, apex plaza forbury road, reading, berkshire RG1 1AX (1 page) |
16 July 1998 | Return made up to 14/07/98; full list of members
|
16 July 1998 | Return made up to 14/07/98; full list of members
|
6 May 1998 | Statement of affairs (32 pages) |
6 May 1998 | Ad 31/01/98--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
6 May 1998 | Ad 31/01/98--------- £ si [email protected]=9999 £ ic 1/10000 (2 pages) |
6 May 1998 | Statement of affairs (32 pages) |
30 April 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
30 April 1998 | Accounting reference date extended from 31/07/98 to 31/10/98 (1 page) |
23 April 1998 | Nc inc already adjusted 31/01/98 (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Div 31/01/98 (1 page) |
23 April 1998 | Resolutions
|
23 April 1998 | Resolutions
|
23 April 1998 | Div 31/01/98 (1 page) |
23 April 1998 | Nc inc already adjusted 31/01/98 (1 page) |
23 April 1998 | Resolutions
|
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
13 March 1998 | New director appointed (2 pages) |
29 October 1997 | Company name changed coleslaw 355 LIMITED\certificate issued on 30/10/97 (2 pages) |
29 October 1997 | Company name changed coleslaw 355 LIMITED\certificate issued on 30/10/97 (2 pages) |
27 October 1997 | Memorandum and Articles of Association (6 pages) |
27 October 1997 | Registered office changed on 27/10/97 from: buxton court 3 west way oxford OX2 0SZ (1 page) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Registered office changed on 27/10/97 from: buxton court, 3 west way, oxford, OX2 0SZ (1 page) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | Memorandum and Articles of Association (6 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New director appointed (2 pages) |
27 October 1997 | Director resigned (1 page) |
27 October 1997 | New secretary appointed;new director appointed (2 pages) |
27 October 1997 | New director appointed (2 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
25 October 1997 | Particulars of mortgage/charge (3 pages) |
14 July 1997 | Incorporation (21 pages) |
14 July 1997 | Incorporation (21 pages) |