Advanced company searchLink opens in new window

IMC TECHNICAL SERVICES LIMITED

Company number 03171053

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2010 DS01 Application to strike the company off the register
28 Oct 2010 TM02 Termination of appointment of Caroline Farbridge as a secretary
10 Aug 2010 TM01 Termination of appointment of Andrew Howard as a director
24 May 2010 TM01 Termination of appointment of Neil Robins as a director
24 May 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-05-24
  • GBP 2
24 May 2010 AP01 Appointment of Mr Graham Dudley Olver as a director
13 May 2010 AD01 Registered office address changed from Arndale Court Headingley Leeds West Yorkshire LS6 2UJ on 13 May 2010
07 Apr 2010 AA Accounts for a dormant company made up to 30 June 2009
13 Aug 2009 288a Director appointed andrew howard
08 May 2009 288b Appointment Terminated Director robert hartley
18 Mar 2009 363a Return made up to 12/03/09; full list of members
23 Dec 2008 AA Accounts made up to 30 June 2008
01 Dec 2008 288a Director appointed neil stewart robins
25 Nov 2008 288a Secretary appointed caroline louise farbridge
12 Nov 2008 288b Appointment Terminated Director and Secretary denis connery
19 Mar 2008 363a Return made up to 12/03/08; full list of members
07 Feb 2008 AA Accounts made up to 30 June 2007
25 Sep 2007 288b Director resigned
02 Apr 2007 363a Return made up to 12/03/07; full list of members
02 Apr 2007 288c Director's particulars changed
07 Jan 2007 AA Accounts made up to 30 June 2006
06 Sep 2006 288a New secretary appointed
05 Sep 2006 288b Secretary resigned