About

Registered Number: 04496149
Date of Incorporation: 26/07/2002 (21 years and 10 months ago)
Company Status: VoluntaryArrangement
Date of Dissolution: 31/01/2015 (9 years and 4 months ago)
Registered Address: C/O CG & CO, 17 St Ann's Square, Manchester, M2 7PW

 

Integra Precision Engineering Ltd was founded on 26 July 2002 with its registered office in Manchester, it's status is listed as "VoluntaryArrangement". We do not know the number of employees at the company. The company does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 31 January 2015
2.24B - N/A 12 November 2014
2.35B - N/A 31 October 2014
2.24B - N/A 28 August 2014
F2.18 - N/A 27 March 2014
2.17B - N/A 27 March 2014
AD01 - Change of registered office address 14 January 2014
2.12B - N/A 14 January 2014
MR04 - N/A 02 January 2014
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 March 2013
AR01 - Annual Return 24 August 2012
AD01 - Change of registered office address 28 June 2012
AA - Annual Accounts 16 April 2012
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 09 March 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 16 September 2011
1.1 - Report of meeting approving voluntary arrangement 21 January 2011
MG01 - Particulars of a mortgage or charge 31 December 2010
AR01 - Annual Return 15 November 2010
CH01 - Change of particulars for director 15 November 2010
CH01 - Change of particulars for director 15 November 2010
AA - Annual Accounts 29 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 January 2010
AR01 - Annual Return 28 October 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 19 November 2008
AA - Annual Accounts 16 September 2008
395 - Particulars of a mortgage or charge 23 November 2007
363a - Annual Return 14 September 2007
288c - Notice of change of directors or secretaries or in their particulars 14 September 2007
AA - Annual Accounts 11 May 2007
363a - Annual Return 09 October 2006
288b - Notice of resignation of directors or secretaries 10 April 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 20 October 2005
288c - Notice of change of directors or secretaries or in their particulars 20 October 2005
AA - Annual Accounts 19 October 2005
363a - Annual Return 11 October 2005
288a - Notice of appointment of directors or secretaries 11 June 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 01 October 2003
395 - Particulars of a mortgage or charge 12 August 2003
288b - Notice of resignation of directors or secretaries 22 January 2003
225 - Change of Accounting Reference Date 22 January 2003
395 - Particulars of a mortgage or charge 18 January 2003
287 - Change in situation or address of Registered Office 15 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2003
288b - Notice of resignation of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
288a - Notice of appointment of directors or secretaries 15 January 2003
CERTNM - Change of name certificate 13 January 2003
NEWINC - New incorporation documents 26 July 2002

Mortgages & Charges

Description Date Status Charge by
All assets debenture 23 December 2010 Outstanding

N/A

Fixed charge on non-vesting debts and floating charge 21 November 2007 Fully Satisfied

N/A

Rent deposit deed 08 August 2003 Outstanding

N/A

Fixed and floating charge 10 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.