INTEGRATED FIBRE SERVICES LIMITED

Register to unlock more data on OkredoRegister

INTEGRATED FIBRE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05097046

Incorporation date

05/04/2004

Size

Dormant

Contacts

Registered address

Registered address

Azzuri House Walsall Business Park, Walsall Road, Aldridge, Walsall WS9 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2004)
dot icon08/09/2014
Final Gazette dissolved via voluntary strike-off
dot icon15/06/2014
Termination of appointment of Vim Vithaldas as a director
dot icon15/06/2014
Appointment of Mr Stephen Andrews as a director
dot icon26/05/2014
First Gazette notice for voluntary strike-off
dot icon14/05/2014
Application to strike the company off the register
dot icon07/05/2014
Registered office address changed from Somerset House Temple Street Birmingham B2 5DJ England on 2014-05-08
dot icon07/05/2014
Registered office address changed from Azzuri House Walsall Business Park Walsall Road Aldridge West Midlands WS9 0RB on 2014-05-08
dot icon16/04/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon06/11/2013
Accounts for a dormant company made up to 2013-06-30
dot icon26/06/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon28/01/2013
Appointment of Mr Andrew Neil Marshall as a director
dot icon28/01/2013
Termination of appointment of John Whitehead as a director
dot icon09/01/2013
Termination of appointment of Martin St.Quinton as a director
dot icon08/10/2012
Accounts for a dormant company made up to 2012-06-30
dot icon21/06/2012
Termination of appointment of Timothy Maynard as a director
dot icon14/06/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon14/06/2012
Register(s) moved to registered office address
dot icon24/05/2012
Appointment of Mr Vim Vithaldas as a director
dot icon10/05/2012
Accounts for a dormant company made up to 2011-06-30
dot icon09/05/2012
Appointment of Mr John Whitehead as a director
dot icon26/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon26/04/2011
Register(s) moved to registered inspection location
dot icon26/04/2011
Register inspection address has been changed
dot icon10/03/2011
Accounts for a dormant company made up to 2010-06-30
dot icon03/05/2010
Appointment of Mr Timothy Sven Maynard as a director
dot icon13/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon06/11/2009
Accounts for a dormant company made up to 2009-06-30
dot icon23/06/2009
Return made up to 05/04/09; full list of members
dot icon23/06/2009
Appointment terminated director richard wingfield
dot icon27/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon21/05/2008
Registered office changed on 22/05/2008 from st anthony's house oxford square oxford street newbury berkshire RG14 1JQ
dot icon29/04/2008
Appointment terminated secretary julie fletcher
dot icon09/04/2008
Return made up to 05/04/08; full list of members
dot icon08/04/2008
Registered office changed on 09/04/2008 from st anthony's house oxford square oxford street newbury berkshire RG14 1JQ
dot icon04/09/2007
Accounts for a dormant company made up to 2007-06-30
dot icon19/07/2007
New director appointed
dot icon18/07/2007
New secretary appointed
dot icon18/07/2007
Secretary resigned;director resigned
dot icon02/05/2007
Accounts for a dormant company made up to 2006-06-30
dot icon09/04/2007
Return made up to 05/04/07; full list of members
dot icon04/04/2006
Return made up to 05/04/06; full list of members
dot icon30/03/2006
New secretary appointed;new director appointed
dot icon20/03/2006
Secretary resigned;director resigned
dot icon20/02/2006
Accounts for a small company made up to 2005-06-30
dot icon03/08/2005
Registered office changed on 04/08/05 from: 1 northbrook court park street newbury berkshire RG14 1EA
dot icon04/05/2005
Return made up to 06/04/05; full list of members
dot icon09/02/2005
New secretary appointed;new director appointed
dot icon09/02/2005
New director appointed
dot icon09/02/2005
Registered office changed on 10/02/05 from: hatfield hi-tech park goulton street kingston upon hull east yorkshire HU3 4DD
dot icon09/02/2005
Accounting reference date extended from 30/04/05 to 30/06/05
dot icon09/02/2005
Secretary resigned;director resigned
dot icon09/02/2005
Director resigned
dot icon06/12/2004
New director appointed
dot icon22/11/2004
New secretary appointed;new director appointed
dot icon11/05/2004
Certificate of change of name
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
Director resigned
dot icon12/04/2004
Certificate of change of name
dot icon05/04/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2013
dot iconLast change occurred
29/06/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/06/2013
dot iconNext account date
29/06/2014
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Marshall, Andrew Neil
Director
01/01/2013 - Present
74
Andrews, Stephen
Director
13/06/2014 - Present
47
Whitehead, John
Director
15/12/2011 - 30/12/2012
36
Dolton, Stephen
Director
27/01/2005 - 08/03/2006
86
Glanville, Ian
Director
08/03/2006 - 28/06/2007
39

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 INTEGRATED FIBRE SERVICES LIMITED

INTEGRATED FIBRE SERVICES LIMITED is an(a) Dissolved company incorporated on 05/04/2004 with the registered office located at Azzuri House Walsall Business Park, Walsall Road, Aldridge, Walsall WS9 0RB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of INTEGRATED FIBRE SERVICES LIMITED?

toggle

INTEGRATED FIBRE SERVICES LIMITED is currently Dissolved. It was registered on 05/04/2004 and dissolved on 08/09/2014.

Where is INTEGRATED FIBRE SERVICES LIMITED located?

toggle

INTEGRATED FIBRE SERVICES LIMITED is registered at Azzuri House Walsall Business Park, Walsall Road, Aldridge, Walsall WS9 0RB.

What does INTEGRATED FIBRE SERVICES LIMITED do?

toggle

INTEGRATED FIBRE SERVICES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for INTEGRATED FIBRE SERVICES LIMITED?

toggle

The latest filing was on 08/09/2014: Final Gazette dissolved via voluntary strike-off.