About

Registered Number: 04349939
Date of Incorporation: 09/01/2002 (23 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/07/2016 (8 years and 9 months ago)
Registered Address: 14th Floor Dukes Keep, Marsh Lane, Southampton, SO14 3EX

 

Having been setup in 2002, Integrated Casting Technologies Ltd have registered office in Southampton. We do not know the number of employees at Integrated Casting Technologies Ltd. The current directors of this company are Di Vito, Michele Pasquale, Di Vito, Adamo Massimo.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DI VITO, Adamo Massimo 14 August 2007 - 1
Secretary Name Appointed Resigned Total Appointments
DI VITO, Michele Pasquale 14 August 2007 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 July 2016
4.68 - Liquidator's statement of receipts and payments 13 May 2016
4.68 - Liquidator's statement of receipts and payments 27 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 27 April 2016
AD01 - Change of registered office address 06 March 2015
RESOLUTIONS - N/A 04 March 2015
4.20 - N/A 04 March 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 04 March 2015
AA - Annual Accounts 29 September 2014
MR01 - N/A 25 June 2014
AR01 - Annual Return 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AA - Annual Accounts 31 December 2013
MR01 - N/A 23 November 2013
AR01 - Annual Return 23 January 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 19 January 2012
CH01 - Change of particulars for director 19 January 2012
CH03 - Change of particulars for secretary 19 January 2012
AA - Annual Accounts 04 October 2011
AA - Annual Accounts 01 October 2010
AR01 - Annual Return 16 March 2010
AA - Annual Accounts 19 October 2009
363a - Annual Return 24 April 2009
AA - Annual Accounts 20 October 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
363s - Annual Return 11 April 2008
AA - Annual Accounts 19 November 2007
395 - Particulars of a mortgage or charge 12 April 2007
363s - Annual Return 30 January 2007
AA - Annual Accounts 27 October 2006
395 - Particulars of a mortgage or charge 05 July 2006
363s - Annual Return 16 March 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 14 January 2005
395 - Particulars of a mortgage or charge 23 November 2004
AA - Annual Accounts 28 October 2004
395 - Particulars of a mortgage or charge 07 September 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 04 August 2003
363s - Annual Return 07 February 2003
288a - Notice of appointment of directors or secretaries 25 April 2002
225 - Change of Accounting Reference Date 25 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
288b - Notice of resignation of directors or secretaries 16 April 2002
287 - Change in situation or address of Registered Office 16 April 2002
288a - Notice of appointment of directors or secretaries 16 April 2002
CERTNM - Change of name certificate 15 April 2002
NEWINC - New incorporation documents 09 January 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 June 2014 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

Composite all assets guarantee and debenture 10 April 2007 Outstanding

N/A

Composite all assets guarantee and debenture 27 June 2006 Outstanding

N/A

Debenture deed 17 November 2004 Outstanding

N/A

Omnibus guarantee and set-off agreement 25 August 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.