About

Registered Number: 06012668
Date of Incorporation: 29/11/2006 (18 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/03/2016 (9 years and 1 month ago)
Registered Address: 10 Bridge Street, Christchurch, Dorset, BH23 1EF

 

Integrum Properties Ltd was established in 2006. We don't know the number of employees at the company. Knapper, Rosie is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KNAPPER, Rosie 29 November 2006 31 December 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 March 2016
L64.07 - Release of Official Receiver 18 December 2015
3.6 - Abstract of receipt and payments in receivership 27 September 2012
LQ02 - Notice of ceasing to act as receiver or manager 27 September 2012
LQ01 - Notice of appointment of receiver or manager 23 November 2011
COCOMP - Order to wind up 21 September 2011
TM02 - Termination of appointment of secretary 20 May 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 11 January 2011
TM01 - Termination of appointment of director 06 May 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
MG01 - Particulars of a mortgage or charge 08 April 2010
AA - Annual Accounts 06 February 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
CH01 - Change of particulars for director 21 December 2009
363a - Annual Return 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 18 February 2009
AA - Annual Accounts 26 September 2008
225 - Change of Accounting Reference Date 13 February 2008
363s - Annual Return 29 January 2008
288a - Notice of appointment of directors or secretaries 26 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2007
288c - Notice of change of directors or secretaries or in their particulars 19 August 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
287 - Change in situation or address of Registered Office 09 January 2007
288b - Notice of resignation of directors or secretaries 10 December 2006
288b - Notice of resignation of directors or secretaries 10 December 2006
NEWINC - New incorporation documents 29 November 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 March 2010 Outstanding

N/A

Debenture 29 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.