About

Registered Number: 04035373
Date of Incorporation: 17/07/2000 (23 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Exchange Station Lancaster House, Tithebarn Street, Liverpool, L2 2QP

 

Based in Liverpool, Integrated Building Management Fire & Security Ltd was established in 2000, it has a status of "Dissolved".

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 22 November 2016
GAZ1(A) - First notification of strike-off in London Gazette) 06 September 2016
DS01 - Striking off application by a company 28 August 2016
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 21 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 16 August 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 20 July 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 09 August 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 01 April 2009
DISS40 - Notice of striking-off action discontinued 18 February 2009
363a - Annual Return 17 February 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 17 July 2007
AA - Annual Accounts 16 July 2007
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 23 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363s - Annual Return 04 August 2005
AA - Annual Accounts 08 April 2005
287 - Change in situation or address of Registered Office 17 February 2005
363s - Annual Return 31 August 2004
363s - Annual Return 26 April 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 04 September 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 25 July 2002
287 - Change in situation or address of Registered Office 01 March 2002
395 - Particulars of a mortgage or charge 16 November 2001
363s - Annual Return 09 November 2001
AA - Annual Accounts 04 November 2001
287 - Change in situation or address of Registered Office 27 October 2001
395 - Particulars of a mortgage or charge 13 July 2001
225 - Change of Accounting Reference Date 13 March 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 October 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288b - Notice of resignation of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
287 - Change in situation or address of Registered Office 14 August 2000
NEWINC - New incorporation documents 17 July 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 November 2001 Outstanding

N/A

Debenture 11 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.