About

Registered Number: 06313861
Date of Incorporation: 16/07/2007 (16 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 02/07/2019 (4 years and 9 months ago)
Registered Address: Unit 5 Waterloo Industrial Estate, Wellington Road, Bidford-Upon-Avon, Warwickshire, B50 4JH

 

Having been setup in 2007, Integrated Manufacturing Ltd are based in Bidford-Upon-Avon in Warwickshire, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the the organisation. The current directors of the company are Hemming, Caroline, Farrar, Jamie Clare, Hemming, Geoffrey, Saunders, Kyle Douglas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARRAR, Jamie Clare 27 November 2007 12 January 2011 1
HEMMING, Geoffrey 16 July 2007 01 November 2013 1
SAUNDERS, Kyle Douglas 26 February 2008 01 November 2013 1
Secretary Name Appointed Resigned Total Appointments
HEMMING, Caroline 16 July 2007 27 November 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 July 2019
DISS16(SOAS) - N/A 11 August 2018
GAZ1 - First notification of strike-off action in London Gazette 03 July 2018
CS01 - N/A 30 August 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 27 September 2016
CS01 - N/A 27 September 2016
AA - Annual Accounts 05 May 2016
DISS40 - Notice of striking-off action discontinued 28 November 2015
AR01 - Annual Return 27 November 2015
GAZ1 - First notification of strike-off action in London Gazette 17 November 2015
AP01 - Appointment of director 05 February 2015
TM01 - Termination of appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 24 October 2014
SH01 - Return of Allotment of shares 23 June 2014
AA - Annual Accounts 02 May 2014
DISS40 - Notice of striking-off action discontinued 13 November 2013
GAZ1 - First notification of strike-off action in London Gazette 12 November 2013
AR01 - Annual Return 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
TM01 - Termination of appointment of director 06 November 2013
AA - Annual Accounts 14 May 2013
DISS40 - Notice of striking-off action discontinued 17 November 2012
AR01 - Annual Return 15 November 2012
GAZ1 - First notification of strike-off action in London Gazette 13 November 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 27 April 2011
TM01 - Termination of appointment of director 13 January 2011
TM02 - Termination of appointment of secretary 13 January 2011
AR01 - Annual Return 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH01 - Change of particulars for director 02 September 2010
CH03 - Change of particulars for secretary 02 September 2010
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 05 April 2009
363a - Annual Return 03 September 2008
287 - Change in situation or address of Registered Office 06 March 2008
288a - Notice of appointment of directors or secretaries 29 February 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
288b - Notice of resignation of directors or secretaries 27 November 2007
NEWINC - New incorporation documents 16 July 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.