About

Registered Number: 05217888
Date of Incorporation: 31/08/2004 (19 years and 7 months ago)
Company Status: Liquidation
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: St Brandons House, 27-29 Great George Street, Bristol, BS1 5QT

 

Having been setup in 2004, Integrity Business Connections Ltd have registered office in Bristol, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the company. Integrity Business Connections Ltd has 3 directors listed as Thomas, Geoffrey Andrew, Allan, Lee David, Bridge, Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Geoffrey Andrew 14 September 2004 - 1
ALLAN, Lee David 31 August 2004 31 December 2005 1
BRIDGE, Nicholas 31 August 2004 11 September 2008 1

Filing History

Document Type Date
COCOMP - Order to wind up 10 October 2019
AC92 - N/A 10 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
DISS16(SOAS) - N/A 09 December 2017
GAZ1 - First notification of strike-off action in London Gazette 21 November 2017
AA - Annual Accounts 24 October 2016
CS01 - N/A 07 September 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 24 September 2014
CH01 - Change of particulars for director 08 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 04 September 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 02 August 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 01 July 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 09 September 2009
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 22 June 2009
AA - Annual Accounts 27 March 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 15 October 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
288b - Notice of resignation of directors or secretaries 11 September 2008
363a - Annual Return 12 September 2007
288b - Notice of resignation of directors or secretaries 12 September 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 September 2007
353 - Register of members 12 September 2007
287 - Change in situation or address of Registered Office 12 September 2007
395 - Particulars of a mortgage or charge 06 February 2007
363a - Annual Return 08 December 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 08 December 2006
353 - Register of members 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
287 - Change in situation or address of Registered Office 08 December 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 29 September 2005
225 - Change of Accounting Reference Date 14 July 2005
395 - Particulars of a mortgage or charge 08 July 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 September 2004
288a - Notice of appointment of directors or secretaries 23 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 January 2007 Outstanding

N/A

Debenture 29 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.