INTEGRITY MEDICAL SERVICES LIMITED

Allen House Allen House, Sutton, SM1 4LA, Surrey
StatusDISSOLVED
Company No.07062202
CategoryPrivate Limited Company
Incorporated30 Oct 2009
Age14 years, 7 months, 19 days
JurisdictionEngland Wales
Dissolution01 Oct 2022
Years1 year, 8 months, 17 days

SUMMARY

INTEGRITY MEDICAL SERVICES LIMITED is an dissolved private limited company with number 07062202. It was incorporated 14 years, 7 months, 19 days ago, on 30 October 2009 and it was dissolved 1 year, 8 months, 17 days ago, on 01 October 2022. The company address is Allen House Allen House, Sutton, SM1 4LA, Surrey.



Company Fillings

Gazette dissolved liquidation

Date: 01 Oct 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Mar 2022

Action Date: 14 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-02-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Apr 2021

Action Date: 14 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-02-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 27 Mar 2020

Action Date: 14 Feb 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-02-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Mar 2019

Action Date: 14 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-02-14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Old address: 6 Nestor Close Chellaston Derby DE73 5AD

New address: Allen House 1 Westmead Road Sutton Surrey SM1 4LA

Change date: 2018-03-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Feb 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-01

Officer name: Mohammad Rashid

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2017

Action Date: 01 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mohammad Rashid

Cessation date: 2017-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 30 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-30

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 30 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2015

Action Date: 30 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-10-31

New date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2014

Action Date: 30 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jul 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Nov 2013

Action Date: 30 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-30

Documents

View document PDF

Change person director company with change date

Date: 14 Nov 2013

Action Date: 13 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Talat Rashid

Change date: 2013-11-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Sep 2013

Action Date: 30 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-30

Documents

View document PDF

Administrative restoration company

Date: 02 Sep 2013

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsary

Date: 11 Jun 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 26 Feb 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Sep 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jan 2012

Action Date: 30 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Aug 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Nov 2010

Action Date: 30 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Mohammad Rashid

Documents

View document PDF

Incorporation company

Date: 30 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

10 ARENA COURT LTD

10 ARENA COURT,BIRMINGHAM,B1 2SL

Number:10973293
Status:ACTIVE
Category:Private Limited Company

CBD BOX LIMITED

27 TREVEMPER ROAD,NEWQUAY,TR7 2HS

Number:11287438
Status:ACTIVE
Category:Private Limited Company

DEMINIC LIMITED

UNIT 17 25 ORBITAL BUSINESS PARK,WATFORD,WD18 9DA

Number:04189278
Status:ACTIVE
Category:Private Limited Company

KNIGHTING LTD

8 CORONATION AVENUE,LEICESTER,LE9 6PB

Number:11833013
Status:ACTIVE
Category:Private Limited Company

L H P ELECTRICAL LTD

C/O NORTHWEST ASSOCIATES 1ST FLOOR GIBSON HOUSE,TOTTENHAM,N17 0DH

Number:09064785
Status:ACTIVE
Category:Private Limited Company

PARKVIEW DUNMURRY RESIDENTS LIMITED

60 LISBURN ROAD,BELFAST,BT9 6AF

Number:NI067768
Status:ACTIVE
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