About

Registered Number: 04014716
Date of Incorporation: 09/06/2000 (23 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 22/11/2016 (7 years and 5 months ago)
Registered Address: Exchange Station Lancaster House First Floor, Tithebarn Street, Liverpool, L2 2QP

 

Integrated Building Management Maintenance Ltd was founded on 09 June 2000 and has its registered office in Liverpool. The organisation has no directors listed.

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 21 November 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 13 June 2013
AD01 - Change of registered office address 10 June 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 17 February 2009
AA - Annual Accounts 23 September 2008
AA - Annual Accounts 16 July 2007
363a - Annual Return 21 June 2007
287 - Change in situation or address of Registered Office 09 November 2006
AA - Annual Accounts 12 September 2006
363s - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 21 March 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 08 April 2005
287 - Change in situation or address of Registered Office 17 February 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 31 March 2004
AA - Annual Accounts 04 September 2003
363s - Annual Return 12 June 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 23 November 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 27 October 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)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 2000
287 - Change in situation or address of Registered Office 11 August 2000
288a - Notice of appointment of directors or secretaries 27 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
288a - Notice of appointment of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 22 June 2000
NEWINC - New incorporation documents 09 June 2000

Mortgages & Charges

Description Date Status Charge by
All assets debenture 16 November 2001 Outstanding

N/A

Debenture 11 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.