Integrated Building Management Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 28, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-11-30 | |
Cash in hand | £18,780 | -128.48% |
Net Worth | £38,483 | +54.98% |
Liabilities | £62,872 | +13.55% |
Fixed Assets | £1,697 | +11.78% |
Trade Debtors | £3,912 | -506.04% |
Total assets | £101,355 | +29.28% |
Shareholder's funds | £38,483 | +54.98% |
Total liabilities | £62,872 | +13.55% |
INTEGRATED BUILDING MANAGEMENT LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
SC276174 |
Record last updated |
Friday, December 13, 2013 4:21:40 AM UTC |
Official Address |
Greygoran House Sauchie Clackmannanshire Central
There are 2 companies registered at this street
|
Locality |
Clackmannanshire Central |
Region |
Scotland |
Postal Code |
FK103EH
|
Sector |
Development of building projects |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Financials |
Aug 28, 2013 |
Annual accounts
|  |
Registry |
Feb 14, 2013 |
Annual return
|  |
Registry |
Nov 28, 2012 |
Resignation of one Director
|  |
Financials |
Sep 4, 2012 |
Annual accounts
|  |
Registry |
May 1, 2012 |
Annual return
|  |
Registry |
May 1, 2012 |
Resignation of one Director
|  |
Registry |
Apr 21, 2012 |
Notice of striking-off action discontinued
|  |
Registry |
Mar 31, 2012 |
Compulsory strike off suspended
|  |
Registry |
Mar 23, 2012 |
First notification of strike-off action in london gazette
|  |
Registry |
Nov 21, 2011 |
Resignation of one Director (a woman)
|  |
Registry |
Oct 1, 2011 |
Resignation of one Director (a man)
|  |
Financials |
Sep 7, 2011 |
Annual accounts
|  |
Registry |
Apr 7, 2011 |
Particulars of a charge created by a company registered in scotland
|  |
Registry |
Mar 17, 2011 |
Appointment of a woman as Director
|  |
Registry |
Mar 15, 2011 |
Appointment of a woman as Director 14276...
|  |
Registry |
Mar 15, 2011 |
Return of allotment of shares
|  |
Registry |
Feb 14, 2011 |
Annual return
|  |
Registry |
Sep 17, 2010 |
Appointment of a man as Director
|  |
Registry |
Sep 6, 2010 |
Appointment of a man as Director 14276...
|  |
Financials |
Sep 2, 2010 |
Annual accounts
|  |
Registry |
Jul 10, 2010 |
Notice of striking-off action discontinued
|  |
Registry |
Jul 7, 2010 |
Annual return
|  |
Registry |
Jul 7, 2010 |
Change of particulars for secretary
|  |
Registry |
Apr 28, 2010 |
Change of registered office address
|  |
Registry |
Mar 26, 2010 |
First notification of strike-off action in london gazette
|  |
Financials |
Sep 28, 2009 |
Annual accounts
|  |
Registry |
Mar 16, 2009 |
Annual return
|  |
Financials |
Sep 25, 2008 |
Annual accounts
|  |
Registry |
May 22, 2008 |
Annual return
|  |
Financials |
Oct 1, 2007 |
Annual accounts
|  |
Registry |
Dec 19, 2006 |
Annual return
|  |
Financials |
Sep 27, 2006 |
Annual accounts
|  |
Registry |
Dec 16, 2005 |
Annual return
|  |
Registry |
Dec 9, 2004 |
Appointment of a director
|  |
Registry |
Dec 1, 2004 |
Appointment of a secretary
|  |
Registry |
Dec 1, 2004 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Nov 29, 2004 |
Two appointments: a man and a woman
|  |
Registry |
Nov 19, 2004 |
Resignation of 2 people: one Nominee Secretary and one Nominee Director
|  |
Registry |
Nov 19, 2004 |
Resignation of a director
|  |
Registry |
Nov 19, 2004 |
Resignation of a secretary
|  |
Registry |
Nov 18, 2004 |
Two appointments: 2 companies
|  |
Registry |
Jul 17, 2000 |
Company name change
|  |