INTEGRAL MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

INTEGRAL MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03738966

Incorporation date

23/03/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire ST5 1BTCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1999)
dot icon08/02/2010
Final Gazette dissolved via compulsory strike-off
dot icon26/10/2009
First Gazette notice for compulsory strike-off
dot icon07/06/2009
Return made up to 24/03/09; full list of members
dot icon26/01/2009
Accounting reference date extended from 31/03/2008 to 30/09/2008
dot icon13/04/2008
Return made up to 24/03/08; full list of members
dot icon13/04/2008
Appointment Terminated Secretary mickhala jackson
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon11/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon04/04/2007
Return made up to 24/03/07; full list of members
dot icon04/04/2007
Director's particulars changed
dot icon04/04/2007
Registered office changed on 05/04/07 from: unit 3 riverside 2 business park campbell road stoke on trent staffordshire ST4 4RJ
dot icon07/09/2006
Total exemption small company accounts made up to 2005-03-31
dot icon17/07/2006
Registered office changed on 18/07/06 from: linkwaste annexe, newspaper house, chemical lane, longport stoke-on-trent staffs ST6 4PB
dot icon08/06/2006
Return made up to 24/03/06; full list of members
dot icon13/11/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/07/2005
Registered office changed on 19/07/05 from: the brampton newcastle-under-lyme staffordshire ST5 0TE
dot icon03/04/2005
Return made up to 24/03/05; full list of members
dot icon04/04/2004
Director resigned
dot icon04/04/2004
Director resigned
dot icon29/03/2004
Return made up to 24/03/04; full list of members
dot icon01/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon20/07/2003
Secretary's particulars changed;director's particulars changed
dot icon13/04/2003
Total exemption small company accounts made up to 2002-03-31
dot icon12/04/2003
Return made up to 24/03/03; full list of members
dot icon28/02/2003
Registered office changed on 01/03/03 from: 7 berkeley court borough road newcastle staffordshire ST5 1TT
dot icon26/11/2002
Auditor's resignation
dot icon18/06/2002
Auditor's resignation
dot icon02/05/2002
New director appointed
dot icon28/03/2002
New secretary appointed
dot icon28/03/2002
Secretary resigned
dot icon28/03/2002
New director appointed
dot icon26/03/2002
Return made up to 24/03/02; full list of members
dot icon26/03/2002
Location of register of members address changed
dot icon11/02/2002
Secretary's particulars changed
dot icon25/10/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/09/2001
New director appointed
dot icon26/09/2001
Director resigned
dot icon30/04/2001
Return made up to 24/03/01; full list of members
dot icon30/04/2001
Director's particulars changed
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon08/10/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon05/07/2000
Return made up to 24/03/00; full list of members
dot icon05/07/2000
Location of register of members address changed
dot icon14/05/2000
Registered office changed on 15/05/00 from: 143 dartmouth avenue newcastle staffordshire ST5 3NR
dot icon15/04/2000
Secretary resigned
dot icon15/04/2000
Director resigned
dot icon15/04/2000
New secretary appointed
dot icon15/04/2000
New director appointed
dot icon15/04/2000
Registered office changed on 16/04/00 from: 5 the beeches first avenue newcastle staffordshire ST5 8RX
dot icon20/03/2000
Certificate of change of name
dot icon15/02/2000
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon21/11/1999
Registered office changed on 22/11/99 from: 7 berkeley court borough road newcastle staffordshire ST5 1TT
dot icon11/05/1999
Registered office changed on 12/05/99 from: glebe court stoke on trent ST4 1ET
dot icon29/04/1999
Ad 23/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon29/04/1999
New director appointed
dot icon29/04/1999
New secretary appointed
dot icon29/04/1999
Director resigned
dot icon29/04/1999
Secretary resigned
dot icon28/04/1999
Certificate of change of name
dot icon23/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2007
dot iconLast change occurred
30/03/2007

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2007
dot iconNext account date
30/03/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mancell, Emma
Secretary
10/04/2000 - 25/03/2002
-
Pagett, Michael Dennis
Secretary
23/04/1999 - 10/04/2000
12
Jackson, Mickhala Marcia
Secretary
24/03/2002 - 07/04/2008
15
Godfrey, Paul Edmund
Nominee Secretary
24/03/1999 - 23/04/1999
30
Stear, Natalie
Director
10/04/2000 - 23/08/2001
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About INTEGRAL MANAGEMENT SOLUTIONS LIMITED

INTEGRAL MANAGEMENT SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 23/03/1999 with the registered office located at Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire ST5 1BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTEGRAL MANAGEMENT SOLUTIONS LIMITED?

toggle

INTEGRAL MANAGEMENT SOLUTIONS LIMITED is currently Dissolved. It was registered on 23/03/1999 and dissolved on 08/02/2010.

Where is INTEGRAL MANAGEMENT SOLUTIONS LIMITED located?

toggle

INTEGRAL MANAGEMENT SOLUTIONS LIMITED is registered at Silk Mill House, 21 Marsh Parade, Newcastle, Staffordshire ST5 1BT.

What does INTEGRAL MANAGEMENT SOLUTIONS LIMITED do?

toggle

INTEGRAL MANAGEMENT SOLUTIONS LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for INTEGRAL MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 08/02/2010: Final Gazette dissolved via compulsory strike-off.