About

Registered Number: 03210068
Date of Incorporation: 10/06/1996 (27 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 07/04/2020 (4 years ago)
Registered Address: Trinity House, 28-30 Blucher Street, Birmingham, West Midlands, B1 1QH

 

Integrated Engineering Solutions Ltd was registered on 10 June 1996 and has its registered office in Birmingham, West Midlands. We don't currently know the number of employees at this business. The current directors of this company are listed as Jennings, Christopher Mark, Redshaw, Sean Benjamin, Speirs, Gregor Hammond.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENNINGS, Christopher Mark 10 June 1996 - 1
REDSHAW, Sean Benjamin 30 May 2000 - 1
SPEIRS, Gregor Hammond 10 June 1996 31 December 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 07 April 2020
LIQ14 - N/A 07 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 December 2019
LIQ10 - N/A 06 December 2019
AD01 - Change of registered office address 12 March 2019
RESOLUTIONS - N/A 11 March 2019
LIQ02 - N/A 11 March 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 March 2019
CS01 - N/A 28 June 2018
AA - Annual Accounts 30 March 2018
AA - Annual Accounts 02 August 2017
DISS40 - Notice of striking-off action discontinued 07 June 2017
CS01 - N/A 06 June 2017
GAZ1 - First notification of strike-off action in London Gazette 30 May 2017
AR01 - Annual Return 08 August 2016
AA - Annual Accounts 01 August 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 23 June 2015
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 27 March 2014
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 29 May 2012
AA - Annual Accounts 26 March 2012
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 01 April 2011
AR01 - Annual Return 25 May 2010
CH01 - Change of particulars for director 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 29 March 2010
363a - Annual Return 07 July 2009
AA - Annual Accounts 28 April 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 30 April 2008
AA - Annual Accounts 29 January 2008
363a - Annual Return 09 July 2007
AA - Annual Accounts 08 August 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 07 June 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 30 June 2004
363s - Annual Return 04 June 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
363s - Annual Return 12 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 29 April 2002
363s - Annual Return 21 November 2001
AA - Annual Accounts 04 May 2001
288a - Notice of appointment of directors or secretaries 17 July 2000
363s - Annual Return 17 July 2000
RESOLUTIONS - N/A 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
AA - Annual Accounts 29 February 2000
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
RESOLUTIONS - N/A 23 September 1999
363s - Annual Return 15 June 1999
AA - Annual Accounts 29 March 1999
123 - Notice of increase in nominal capital 30 December 1998
363s - Annual Return 14 September 1998
AA - Annual Accounts 25 February 1998
DISS40 - Notice of striking-off action discontinued 30 December 1997
363s - Annual Return 30 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
RESOLUTIONS - N/A 19 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 December 1997
123 - Notice of increase in nominal capital 19 December 1997
287 - Change in situation or address of Registered Office 18 December 1997
GAZ1 - First notification of strike-off action in London Gazette 25 November 1997
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
288 - N/A 12 September 1996
NEWINC - New incorporation documents 10 June 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.