Interior Integration Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- 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
|
|
Last balance sheet date | 2012-09-30 | |
Cash in hand | £1 | 0% |
Net Worth | £291,690 | -12.65% |
Liabilities | £599,409 | +11.80% |
Fixed Assets | £1,300 | -118.77% |
Trade Debtors | £306,419 | +35.63% |
Total assets | £599,409 | +11.80% |
Shareholder's funds | £291,690 | -12.65% |
Total liabilities | £599,409 | +11.80% |
INTERIOR INTERGRATION COTSWOLD LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
05908462 |
Record last updated |
Tuesday, November 14, 2017 8:35:40 AM UTC |
Official Address |
12 Carlton Place Bevois
There are 656 companies registered at this street
|
Locality |
Bevois |
Region |
Southampton, England |
Postal Code |
SO152EA
|
Sector |
Other service activities n.e.c. |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Sep 18, 2017 |
Insolvency
|  |
Registry |
Sep 2, 2016 |
Liquidator's progress report
|  |
Registry |
Sep 1, 2015 |
Liquidator's progress report 7932261...
|  |
Notices |
Jul 11, 2014 |
Appointment of liquidators
|  |
Notices |
Jul 11, 2014 |
Resolutions for winding-up
|  |
Registry |
Jul 9, 2014 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Jul 9, 2014 |
Statement of company's affairs
|  |
Registry |
Jul 9, 2014 |
Resolution
|  |
Registry |
Jul 9, 2014 |
Resolution 2101538...
|  |
Notices |
Jun 13, 2014 |
Meetings of creditors
|  |
Registry |
Jun 13, 2014 |
Change of registered office address
|  |
Registry |
Mar 12, 2014 |
Resignation of one Director
|  |
Registry |
Jan 31, 2014 |
Resignation of one Construction Manager and one Director (a man)
|  |
Financials |
Dec 20, 2013 |
Annual accounts
|  |
Registry |
Sep 24, 2013 |
Annual return
|  |
Financials |
Dec 13, 2012 |
Annual accounts
|  |
Registry |
Sep 24, 2012 |
Annual return
|  |
Registry |
Sep 7, 2011 |
Annual return 2639335...
|  |
Financials |
Jul 4, 2011 |
Annual accounts
|  |
Registry |
Nov 2, 2010 |
Annual return
|  |
Registry |
Aug 19, 2010 |
Change of particulars for director
|  |
Registry |
Aug 19, 2010 |
Change of particulars for director 2663009...
|  |
Registry |
Aug 19, 2010 |
Change of particulars for secretary
|  |
Financials |
Jul 1, 2010 |
Annual accounts
|  |
Registry |
Nov 3, 2009 |
Annual return
|  |
Financials |
Aug 2, 2009 |
Annual accounts
|  |
Registry |
May 15, 2009 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 29, 2008 |
Annual return
|  |
Financials |
Aug 11, 2008 |
Annual accounts
|  |
Registry |
Sep 30, 2007 |
Annual return
|  |
Registry |
Jul 19, 2007 |
Appointment of a person
|  |
Registry |
Apr 6, 2007 |
Appointment of a man as Director and Construction Manager
|  |
Registry |
Feb 28, 2007 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Feb 28, 2007 |
Accounts
|  |
Registry |
Feb 28, 2007 |
Appointment of a person
|  |
Registry |
Feb 9, 2007 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 2, 2006 |
Appointment of a woman
|  |
Registry |
Sep 27, 2006 |
Change of name certificate
|  |
Registry |
Sep 27, 2006 |
Company name change
|  |
Registry |
Aug 16, 2006 |
Two appointments: a woman and a man
|  |