Founded in 2006, Integrated Electrical Engineering Ltd have registered office in Cambridgeshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the business. The company has 2 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRUCKI, Victoria Jayne | 09 June 2008 | 30 June 2011 | 1 |
COE, Diane Angela | 11 August 2006 | 01 October 2009 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 March 2017 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 29 December 2016 | |
4.68 - Liquidator's statement of receipts and payments | 04 March 2016 | |
4.40 - N/A | 14 December 2015 | |
LIQ MISC OC - N/A | 10 November 2015 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 10 November 2015 | |
AD01 - Change of registered office address | 14 May 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 March 2015 | |
4.68 - Liquidator's statement of receipts and payments | 19 February 2014 | |
RESOLUTIONS - N/A | 30 January 2013 | |
RESOLUTIONS - N/A | 30 January 2013 | |
4.20 - N/A | 30 January 2013 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 January 2013 | |
AD01 - Change of registered office address | 17 January 2013 | |
1.14 - N/A | 10 January 2013 | |
1.11 - N/A | 13 December 2012 | |
TM01 - Termination of appointment of director | 25 October 2012 | |
AR01 - Annual Return | 11 September 2012 | |
AP01 - Appointment of director | 02 May 2012 | |
AA - Annual Accounts | 07 March 2012 | |
TM01 - Termination of appointment of director | 29 September 2011 | |
AR01 - Annual Return | 07 September 2011 | |
AA - Annual Accounts | 04 March 2011 | |
AD01 - Change of registered office address | 11 February 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 08 September 2010 | |
CH01 - Change of particulars for director | 07 September 2010 | |
TM01 - Termination of appointment of director | 07 September 2010 | |
363a - Annual Return | 08 September 2009 | |
287 - Change in situation or address of Registered Office | 08 September 2009 | |
AA - Annual Accounts | 01 June 2009 | |
288a - Notice of appointment of directors or secretaries | 17 October 2008 | |
363a - Annual Return | 05 September 2008 | |
287 - Change in situation or address of Registered Office | 04 September 2008 | |
AA - Annual Accounts | 11 June 2008 | |
288a - Notice of appointment of directors or secretaries | 04 June 2008 | |
395 - Particulars of a mortgage or charge | 08 March 2008 | |
225 - Change of Accounting Reference Date | 26 February 2008 | |
363s - Annual Return | 17 September 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
287 - Change in situation or address of Registered Office | 12 September 2006 | |
288b - Notice of resignation of directors or secretaries | 21 August 2006 | |
288b - Notice of resignation of directors or secretaries | 21 August 2006 | |
NEWINC - New incorporation documents | 11 August 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 03 March 2008 | Outstanding |
N/A |