About

Registered Number: 03690552
Date of Incorporation: 30/12/1998 (25 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 06/02/2018 (6 years and 1 month ago)
Registered Address: Moorwood House, Moorwood, Lydbrook, Gloucestershire, GL17 9SU

 

Integral Telecom Solutions Ltd was founded on 30 December 1998, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the organisation. Akester, Timothy Richard, Kibble, Brian Gordon are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKESTER, Timothy Richard 26 January 1999 - 1
KIBBLE, Brian Gordon 26 January 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 February 2018
GAZ1(A) - First notification of strike-off in London Gazette) 21 November 2017
DS01 - Striking off application by a company 08 November 2017
AA - Annual Accounts 07 November 2017
AA01 - Change of accounting reference date 22 October 2017
AA - Annual Accounts 21 April 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 04 December 2015
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 04 December 2014
AA - Annual Accounts 12 April 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 21 June 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 30 June 2008
363a - Annual Return 03 December 2007
AA - Annual Accounts 05 August 2007
363a - Annual Return 04 December 2006
AA - Annual Accounts 16 June 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 09 December 2003
AA - Annual Accounts 19 June 2003
363s - Annual Return 18 December 2002
AA - Annual Accounts 05 April 2002
363s - Annual Return 20 December 2001
AA - Annual Accounts 01 May 2001
363s - Annual Return 28 December 2000
AA - Annual Accounts 26 September 2000
363s - Annual Return 27 January 2000
225 - Change of Accounting Reference Date 26 March 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
288a - Notice of appointment of directors or secretaries 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
288b - Notice of resignation of directors or secretaries 05 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 February 1999
CERTNM - Change of name certificate 25 January 1999
NEWINC - New incorporation documents 30 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.