About

Registered Number: 05145028
Date of Incorporation: 03/06/2004 (19 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 31/05/2016 (7 years and 11 months ago)
Registered Address: The Robbins Building, Albert Street, Rugby, Warwickshire, CV21 2SD

 

Established in 2004, Integral Machine Tool Services (Rugby) Ltd has its registered office in Warwickshire, it has a status of "Dissolved". The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 31 May 2016
GAZ1(A) - First notification of strike-off in London Gazette) 15 March 2016
DS01 - Striking off application by a company 02 March 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 18 November 2010
AR01 - Annual Return 19 July 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 08 July 2008
CERTNM - Change of name certificate 23 February 2008
AA - Annual Accounts 20 August 2007
363a - Annual Return 05 July 2007
287 - Change in situation or address of Registered Office 29 January 2007
AA - Annual Accounts 07 December 2006
363s - Annual Return 03 July 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
288c - Notice of change of directors or secretaries or in their particulars 20 March 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 30 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2005
288b - Notice of resignation of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
288a - Notice of appointment of directors or secretaries 05 April 2005
RESOLUTIONS - N/A 16 February 2005
CERTNM - Change of name certificate 07 February 2005
225 - Change of Accounting Reference Date 29 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
287 - Change in situation or address of Registered Office 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 18 November 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.