Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Integrix Sports Group LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Sep 18, 2009)
  • shareholder details and share percentages
  • 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

Financials

BROOMCO (4132) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 06488953
Record last updated Friday, April 3, 2015 10:32:15 AM UTC
Official Address 1 Unit Colonial Business Park Way Tudor
There are 3 companies registered at this street
Postal Code WD244PR
Sector Other business activities
Document Type Publication date Download link
Registry Jan 1, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Oct 1, 2012 Return of final meeting in a members' voluntary winding-up Return of final meeting in a members' voluntary winding-up
Registry Nov 2, 2011 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Nov 2, 2011 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Nov 2, 2011 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Oct 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 6488... Statement of satisfaction in full or in part of mortgage or charge 6488...
Registry Oct 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 6488... Statement of satisfaction in full or in part of mortgage or charge 6488...
Registry Oct 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 6488... Statement of satisfaction in full or in part of mortgage or charge 6488...
Registry Oct 11, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Oct 11, 2011 Statement of satisfaction in full or in part of mortgage or charge 6488... Statement of satisfaction in full or in part of mortgage or charge 6488...
Registry Oct 5, 2011 Statement of capital Statement of capital
Registry Oct 5, 2011 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Oct 5, 2011 Solvency statement Solvency statement
Registry Oct 5, 2011 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Sep 30, 2011 Change of particulars for director Change of particulars for director
Registry Sep 30, 2011 Change of particulars for director 6488... Change of particulars for director 6488...
Registry Feb 8, 2011 Annual return Annual return
Registry Jan 31, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 28, 2011 Resignation of one Director Resignation of one Director
Registry Jan 28, 2011 Resignation of one Director 6488... Resignation of one Director 6488...
Registry Jan 28, 2011 Resignation of one Director Resignation of one Director
Registry Jan 28, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jan 28, 2011 Appointment of a man as Director 6488... Appointment of a man as Director 6488...
Registry Jan 20, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Jan 17, 2011 Resignation of one Director Resignation of one Director
Registry Jan 17, 2011 Resignation of one Director 6488... Resignation of one Director 6488...
Registry Jan 17, 2011 Resignation of one Director Resignation of one Director
Registry Jan 17, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Nov 5, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Nov 3, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Oct 14, 2010 Appointment of a man as Director 6488... Appointment of a man as Director 6488...
Registry Oct 13, 2010 Appointment of a person as Director Appointment of a person as Director
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry Sep 22, 2010 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Sep 20, 2010 Return of allotment of shares Return of allotment of shares
Registry Sep 20, 2010 Notice of particulars of variation of rights attached to shares Notice of particulars of variation of rights attached to shares
Registry Sep 13, 2010 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Sep 6, 2010 Appointment of a man as Investment Manager and Director Appointment of a man as Investment Manager and Director
Registry Sep 1, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 26, 2010 Resignation of 2 people: one Director (a man) Resignation of 2 people: one Director (a man)
Registry Feb 15, 2010 Annual return Annual return
Registry Feb 12, 2010 Resignation of one Director Resignation of one Director
Registry Nov 23, 2009 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 10, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Sep 18, 2009 Annual accounts Annual accounts
Registry Sep 10, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Sep 10, 2009 Annual return Annual return
Registry Sep 9, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 9, 2009 Varying share rights and names Varying share rights and names
Registry Jun 2, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 21, 2009 Particulars of a mortgage or charge 6488... Particulars of a mortgage or charge 6488...
Registry Jan 15, 2009 Annual return Annual return
Registry Jan 15, 2009 Register of members Register of members
Registry Jan 15, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Sep 29, 2008 Resignation of a director Resignation of a director
Registry Aug 27, 2008 Resignation of one Director (a man) Resignation of one Director (a man)
Registry May 29, 2008 Memorandum of association Memorandum of association
Registry May 23, 2008 Company name change Company name change
Registry May 21, 2008 Change of name certificate Change of name certificate
Registry Apr 2, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 19, 2008 Authorised allotment of shares and debentures Authorised allotment of shares and debentures
Registry Mar 19, 2008 £ nc 1000/1500000 £ nc 1000/1500000
Registry Mar 19, 2008 Varying share rights and names Varying share rights and names
Registry Mar 19, 2008 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Mar 18, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Mar 17, 2008 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Mar 17, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 17, 2008 Particulars of a mortgage or charge 6488... Particulars of a mortgage or charge 6488...
Registry Mar 13, 2008 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 12, 2008 Resignation of a director Resignation of a director
Registry Mar 12, 2008 Appointment of a director Appointment of a director
Registry Mar 12, 2008 Appointment of a director 6488... Appointment of a director 6488...
Registry Mar 12, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Mar 12, 2008 Appointment of a man as Director 6488... Appointment of a man as Director 6488...
Registry Mar 12, 2008 Change of accounting reference date Change of accounting reference date
Registry Mar 12, 2008 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Mar 1, 2008 Four appointments: 4 men Four appointments: 4 men
Registry Jan 30, 2008 Two appointments: 2 men Two appointments: 2 men

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)