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.
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 |
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 |
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 |