INTEGRATED CASTING TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/03/156 March 2015 REGISTERED OFFICE CHANGED ON 06/03/2015 FROM
UNIT 5
PORTERSFIELD INDUSTRIAL ESTATE
PORTERSFIELD ROAD CRADLEY HEATH
WEST MIDLANDS
B64 7BN

View Document

04/03/154 March 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

04/03/154 March 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

04/03/154 March 2015 STATEMENT OF AFFAIRS/4.19

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

25/06/1425 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043499390006

View Document

08/04/148 April 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ADAMO MASSIMO DI VITO / 04/11/2011

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/11/1323 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE 043499390005

View Document

23/01/1323 January 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual return made up to 9 January 2012 with full list of shareholders

View Document

18/07/1218 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAMO MASSIMO DI VITO / 09/01/2012

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHELE PASQUALE DI VITO / 09/01/2012

View Document

19/01/1219 January 2012 Annual return made up to 9 January 2011 with full list of shareholders

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/10/101 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

19/10/0919 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/04/0924 April 2009 RETURN MADE UP TO 09/01/09; NO CHANGE OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED ADAMO MASSIMO DI VITO

View Document

14/04/0814 April 2008 SECRETARY APPOINTED MICHELE PASQUALE DI VITO

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY LYNNE DI VITO

View Document

11/04/0811 April 2008 RETURN MADE UP TO 09/01/08; CHANGE OF MEMBERS

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/04/0712 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0730 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/07/065 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/0616 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/01/0514 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/10/0428 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/042 March 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/02/037 February 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 NEW DIRECTOR APPOINTED

View Document

25/04/0225 April 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

16/04/0216 April 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 DIRECTOR RESIGNED

View Document

16/04/0216 April 2002 NEW SECRETARY APPOINTED

View Document

16/04/0216 April 2002 REGISTERED OFFICE CHANGED ON 16/04/02 FROM: G OFFICE CHANGED 16/04/02 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document

15/04/0215 April 2002 COMPANY NAME CHANGED KRYSTA GREEN LIMITED CERTIFICATE ISSUED ON 15/04/02

View Document

09/01/029 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company