Integr8 Fuels Europe Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 8, 2012)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
INTEGRA FUELS EUROPE LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07462601 |
Record last updated |
Thursday, May 1, 2025 11:31:58 AM UTC |
Official Address |
2 Floor Kinnaird House 1 Pall Mall East St James's
There are 66 companies registered at this street
|
Locality |
St James'slondon |
Region |
WestminsterLondon, England |
Postal Code |
SW1Y5AU
|
Sector |
Other professional, scientific and technical activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Jan 8, 2025 |
Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
|  |
Registry |
Jan 8, 2025 |
Resignation of one Individual Or Entity With Right To Appoint And Remove Directors, one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
|  |
Registry |
Jul 19, 2021 |
Appointment of a man as Director and Solicitor
|  |
Registry |
Jul 3, 2021 |
Resignation of one Director (a man)
|  |
Financials |
Oct 12, 2017 |
Annual accounts
|  |
Registry |
Jun 27, 2017 |
Persons with significant control
|  |
Registry |
Jun 27, 2017 |
Persons with significant control 2599650...
|  |
Registry |
Dec 8, 2016 |
Confirmation statement made , with updates
|  |
Financials |
Nov 24, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Appointment of a man as Shareholder (25-50%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights
|  |
Registry |
Dec 8, 2015 |
Annual return
|  |
Financials |
Sep 25, 2015 |
Annual accounts
|  |
Registry |
Dec 8, 2014 |
Annual return
|  |
Financials |
Sep 25, 2014 |
Annual accounts
|  |
Registry |
Dec 20, 2013 |
Annual return
|  |
Registry |
Dec 20, 2013 |
Change of particulars for secretary
|  |
Financials |
Aug 15, 2013 |
Annual accounts
|  |
Registry |
Jun 17, 2013 |
Appointment of a person as Director
|  |
Registry |
Jun 17, 2013 |
Change of name certificate
|  |
Registry |
Jun 17, 2013 |
Company name change
|  |
Registry |
Jun 4, 2013 |
Appointment of a man as Charterer and Director
|  |
Registry |
Mar 12, 2013 |
Change of registered office address
|  |
Registry |
Dec 11, 2012 |
Annual return
|  |
Financials |
Oct 8, 2012 |
Annual accounts
|  |
Registry |
Mar 8, 2012 |
Appointment of a person as Secretary
|  |
Registry |
Mar 8, 2012 |
Resignation of one Secretary
|  |
Registry |
Mar 8, 2012 |
Resignation of one Director
|  |
Registry |
Mar 8, 2012 |
Appointment of a person as Director
|  |
Registry |
Mar 8, 2012 |
Appointment of a man as Legal Counsel and Director
|  |
Registry |
Mar 5, 2012 |
Resignation of one Ship Chartering Manager and one Director (a man)
|  |
Registry |
Dec 8, 2011 |
Annual return
|  |
Registry |
Dec 8, 2011 |
Change of accounting reference date
|  |
Registry |
Dec 7, 2010 |
Two appointments: 2 men
|  |