Founded in 1999, Integratech Ltd have registered office in Worcester, it has a status of "Active". The companies directors are listed as Warr, Ian Anthony, Cawte, Shirley, Dover, Robert, Catherwood, Gregory Robert John, Heath, David Alan at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WARR, Ian Anthony | 26 March 1999 | - | 1 |
CATHERWOOD, Gregory Robert John | 01 August 2001 | 24 April 2019 | 1 |
HEATH, David Alan | 01 June 2000 | 09 July 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CAWTE, Shirley | 26 March 1999 | 01 July 1999 | 1 |
DOVER, Robert | 01 July 1999 | 31 January 2001 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 March 2020 | |
AA - Annual Accounts | 19 February 2020 | |
PSC01 - N/A | 15 May 2019 | |
TM01 - Termination of appointment of director | 01 May 2019 | |
PSC07 - N/A | 01 May 2019 | |
CS01 - N/A | 27 March 2019 | |
AA - Annual Accounts | 27 February 2019 | |
CS01 - N/A | 26 March 2018 | |
AA - Annual Accounts | 24 February 2018 | |
CS01 - N/A | 11 April 2017 | |
AA - Annual Accounts | 24 February 2017 | |
AR01 - Annual Return | 05 April 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 27 February 2015 | |
AR01 - Annual Return | 27 March 2014 | |
AA - Annual Accounts | 29 January 2014 | |
AR01 - Annual Return | 28 March 2013 | |
AA - Annual Accounts | 27 February 2013 | |
AR01 - Annual Return | 27 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 14 March 2012 | |
AA - Annual Accounts | 10 February 2012 | |
MG01 - Particulars of a mortgage or charge | 08 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 18 April 2011 | |
AR01 - Annual Return | 04 April 2011 | |
AA - Annual Accounts | 03 December 2010 | |
TM01 - Termination of appointment of director | 25 May 2010 | |
AR01 - Annual Return | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH01 - Change of particulars for director | 20 April 2010 | |
CH03 - Change of particulars for secretary | 20 April 2010 | |
AA - Annual Accounts | 14 December 2009 | |
AA - Annual Accounts | 01 April 2009 | |
363a - Annual Return | 01 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 31 March 2009 | |
363a - Annual Return | 03 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363a - Annual Return | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 April 2007 | |
AA - Annual Accounts | 02 April 2007 | |
363a - Annual Return | 04 July 2006 | |
363a - Annual Return | 16 May 2006 | |
RESOLUTIONS - N/A | 15 May 2006 | |
MEM/ARTS - N/A | 15 May 2006 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 15 May 2006 | |
395 - Particulars of a mortgage or charge | 04 May 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 26 April 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 14 April 2004 | |
288a - Notice of appointment of directors or secretaries | 08 April 2004 | |
AA - Annual Accounts | 18 December 2003 | |
363s - Annual Return | 08 April 2003 | |
AA - Annual Accounts | 05 March 2003 | |
395 - Particulars of a mortgage or charge | 02 January 2003 | |
287 - Change in situation or address of Registered Office | 06 October 2002 | |
363s - Annual Return | 23 April 2002 | |
AA - Annual Accounts | 21 December 2001 | |
CERTNM - Change of name certificate | 16 October 2001 | |
287 - Change in situation or address of Registered Office | 17 September 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 2001 | |
288b - Notice of resignation of directors or secretaries | 13 August 2001 | |
288a - Notice of appointment of directors or secretaries | 08 August 2001 | |
363s - Annual Return | 19 April 2001 | |
288a - Notice of appointment of directors or secretaries | 19 April 2001 | |
288b - Notice of resignation of directors or secretaries | 12 February 2001 | |
AA - Annual Accounts | 04 January 2001 | |
288a - Notice of appointment of directors or secretaries | 15 December 2000 | |
363s - Annual Return | 03 May 2000 | |
288b - Notice of resignation of directors or secretaries | 05 December 1999 | |
288a - Notice of appointment of directors or secretaries | 05 December 1999 | |
225 - Change of Accounting Reference Date | 13 May 1999 | |
288b - Notice of resignation of directors or secretaries | 09 April 1999 | |
288a - Notice of appointment of directors or secretaries | 09 April 1999 | |
NEWINC - New incorporation documents | 26 March 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 November 2011 | Outstanding |
N/A |
Debenture | 03 May 2006 | Fully Satisfied |
N/A |
Debenture | 18 December 2002 | Fully Satisfied |
N/A |