About

Registered Number: 02644469
Date of Incorporation: 10/09/1991 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/02/2017 (7 years and 1 month ago)
Registered Address: 9 Court Road, Bridgend, Mid Glam, CF3 1BE

 

I.M.C. Technology Ltd was registered on 10 September 1991 and has its registered office in Mid Glam. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REYNOLDS, Barrie Wayne 09 October 1991 - 1
REYNOLDS, Kay 17 February 1992 - 1
HOPWOOD, Alan John 09 October 1991 17 February 1992 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 February 2017
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AA - Annual Accounts 17 August 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 16 September 2015
AR01 - Annual Return 18 September 2014
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 14 June 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 09 September 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 24 October 2008
AA - Annual Accounts 15 July 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 03 September 2007
363a - Annual Return 25 October 2006
AA - Annual Accounts 28 July 2006
363a - Annual Return 04 November 2005
AA - Annual Accounts 06 June 2005
AA - Annual Accounts 22 December 2004
363s - Annual Return 21 October 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 10 October 2002
AA - Annual Accounts 03 January 2002
363s - Annual Return 25 September 2001
363s - Annual Return 19 September 2000
AA - Annual Accounts 25 July 2000
363s - Annual Return 05 October 1999
AA - Annual Accounts 02 September 1999
363s - Annual Return 22 September 1998
AA - Annual Accounts 04 August 1998
363s - Annual Return 16 September 1997
AA - Annual Accounts 23 July 1997
363s - Annual Return 18 September 1996
AA - Annual Accounts 04 September 1996
AA - Annual Accounts 31 October 1995
363s - Annual Return 19 September 1995
363s - Annual Return 04 September 1994
AA - Annual Accounts 14 June 1994
AA - Annual Accounts 08 February 1994
363s - Annual Return 14 October 1993
363s - Annual Return 19 November 1992
AA - Annual Accounts 15 September 1992
288 - N/A 23 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 November 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 October 1991
CERTNM - Change of name certificate 21 October 1991
RESOLUTIONS - N/A 17 October 1991
288 - N/A 17 October 1991
288 - N/A 17 October 1991
287 - Change in situation or address of Registered Office 17 October 1991
NEWINC - New incorporation documents 10 September 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.