About

Registered Number: 03930210
Date of Incorporation: 21/02/2000 (24 years and 2 months ago)
Company Status: Liquidation
Registered Address: Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH

 

Having been setup in 2000, Imirp Rapid Prototyping Ltd have registered office in Walsall. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BINGHAM, Paul Denis 01 February 2003 - 1
RAY, Robert Adrian 27 April 2000 28 February 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 15 January 2020
LIQ02 - N/A 15 January 2020
MR04 - N/A 21 December 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 29 March 2019
TM01 - Termination of appointment of director 26 October 2018
CS01 - N/A 21 February 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 07 May 2017
AR01 - Annual Return 16 May 2016
AA - Annual Accounts 31 March 2016
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 19 March 2015
AR01 - Annual Return 14 April 2014
AA - Annual Accounts 04 April 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 15 March 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 15 March 2013
CH01 - Change of particulars for director 15 March 2013
CH03 - Change of particulars for secretary 15 March 2013
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 14 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 25 June 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 19 March 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 24 March 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 07 April 2005
AA - Annual Accounts 16 February 2005
287 - Change in situation or address of Registered Office 16 December 2004
CERTNM - Change of name certificate 29 September 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 13 February 2004
363s - Annual Return 12 April 2003
288a - Notice of appointment of directors or secretaries 26 March 2003
AA - Annual Accounts 01 March 2003
288b - Notice of resignation of directors or secretaries 20 February 2003
288a - Notice of appointment of directors or secretaries 20 February 2003
288b - Notice of resignation of directors or secretaries 31 May 2002
363s - Annual Return 23 April 2002
AA - Annual Accounts 19 October 2001
363s - Annual Return 27 March 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 06 February 2001
RESOLUTIONS - N/A 24 January 2001
RESOLUTIONS - N/A 24 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 2001
123 - Notice of increase in nominal capital 24 January 2001
225 - Change of Accounting Reference Date 03 July 2000
395 - Particulars of a mortgage or charge 27 June 2000
RESOLUTIONS - N/A 21 June 2000
RESOLUTIONS - N/A 21 June 2000
RESOLUTIONS - N/A 21 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
288b - Notice of resignation of directors or secretaries 14 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 2000
MEM/ARTS - N/A 14 June 2000
CERTNM - Change of name certificate 12 June 2000
288a - Notice of appointment of directors or secretaries 12 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
288a - Notice of appointment of directors or secretaries 05 June 2000
287 - Change in situation or address of Registered Office 31 May 2000
NEWINC - New incorporation documents 21 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 19 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.