INTEGRATED MOBILE TECHNOLOGIES LIMITED
Overview
| Company Name | INTEGRATED MOBILE TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04511479 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTEGRATED MOBILE TECHNOLOGIES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is INTEGRATED MOBILE TECHNOLOGIES LIMITED located?
| Registered Office Address | 81 Dial Hill Road BS21 7ER Clevedon North Somerset United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for INTEGRATED MOBILE TECHNOLOGIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2013 |
What is the status of the latest annual return for INTEGRATED MOBILE TECHNOLOGIES LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTEGRATED MOBILE TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Aug 14, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Aug 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Aug 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Aug 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Mr Steven John Cunningham on Sep 01, 2011 | 1 pages | CH03 | ||||||||||
Registered office address changed from Unit 2 Knowles Road Clevedon Somerset BS21 7XS on Sep 20, 2011 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to Aug 14, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Secretary's details changed for Mr Steven John Cunningham on Aug 14, 2010 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Steven John Cunningham on Aug 14, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Steven David Holme on Aug 14, 2010 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Aug 31, 2009 | 4 pages | AA | ||||||||||
Annual return made up to Aug 14, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Termination of appointment of David James as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2008 | 10 pages | AA | ||||||||||
legacy | 7 pages | 363a | ||||||||||
Total exemption full accounts made up to Aug 31, 2007 | 10 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption full accounts made up to Aug 31, 2006 | 10 pages | AA | ||||||||||
legacy | 5 pages | 363a | ||||||||||
Total exemption full accounts made up to Aug 31, 2005 | 10 pages | AA | ||||||||||
Who are the officers of INTEGRATED MOBILE TECHNOLOGIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Steven John | Secretary | Unit 2 Knowles Road BS21 7XS Clevedon Somerset | British | 74684260001 | ||||||
| CUNNINGHAM, Steven John | Director | Dial Hill Road BS21 7ER Clevedon 81 North Somerset United Kingdom | England | British | 74684260003 | |||||
| HOLME, Steven David | Director | Dial Hill Road BS21 7ER Clevedon 81 North Somerset United Kingdom | United Kingdom | British | 58733770003 | |||||
| GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||
| GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||
| JAMES, David Ian Nicholson | Director | 67 Ridgeway Road Timperley WA15 7HL Altrincham Cheshire | England | British | 52169370002 |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0