About

Registered Number: 02872913
Date of Incorporation: 17/11/1993 (30 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/11/2018 (5 years and 5 months ago)
Registered Address: Central Square 8th Floor, 29 Wellington Street, Leeds, LS1 4DL

 

Having been setup in 1993, Imtech Technical Services Ltd has its registered office in Leeds, it's status is listed as "Dissolved". The business has 3 directors. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNES, Steven Alan 01 November 2017 - 1
O SHEA, Anthony 10 June 1996 03 March 1998 1
OLIVER, Barry 03 August 1994 29 September 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 November 2018
AM24 - N/A 05 December 2017
AP01 - Appointment of director 06 November 2017
AM23 - N/A 07 September 2017
AM10 - N/A 18 August 2017
2.24B - N/A 24 March 2017
AD01 - Change of registered office address 14 October 2016
2.31B - N/A 31 August 2016
2.24B - N/A 23 August 2016
2.24B - N/A 06 April 2016
2.23B - N/A 28 October 2015
2.17B - N/A 22 October 2015
2.16B - N/A 07 October 2015
AD01 - Change of registered office address 21 September 2015
2.12B - N/A 09 September 2015
TM02 - Termination of appointment of secretary 07 August 2015
TM01 - Termination of appointment of director 07 August 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 22 April 2014
RESOLUTIONS - N/A 29 January 2014
MEM/ARTS - N/A 29 January 2014
AR01 - Annual Return 09 December 2013
CH01 - Change of particulars for director 06 November 2013
TM01 - Termination of appointment of director 02 October 2013
AA - Annual Accounts 26 June 2013
CH01 - Change of particulars for director 05 June 2013
AR01 - Annual Return 04 December 2012
CH01 - Change of particulars for director 01 May 2012
AP01 - Appointment of director 01 May 2012
AA - Annual Accounts 16 April 2012
AR01 - Annual Return 17 November 2011
AA - Annual Accounts 19 April 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 18 May 2010
AR01 - Annual Return 30 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
AA - Annual Accounts 06 May 2009
RESOLUTIONS - N/A 23 April 2009
363a - Annual Return 30 January 2009
353 - Register of members 30 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288c - Notice of change of directors or secretaries or in their particulars 30 January 2009
288b - Notice of resignation of directors or secretaries 08 January 2009
AA - Annual Accounts 21 May 2008
363a - Annual Return 20 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 2007
AA - Annual Accounts 21 April 2007
AUD - Auditor's letter of resignation 24 January 2007
363s - Annual Return 19 December 2006
RESOLUTIONS - N/A 28 September 2006
SA - Shares agreement 28 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 2006
AUD - Auditor's letter of resignation 14 June 2006
CERTNM - Change of name certificate 05 May 2006
AA - Annual Accounts 20 April 2006
363s - Annual Return 14 December 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 24 December 2004
225 - Change of Accounting Reference Date 17 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 28 January 2004
287 - Change in situation or address of Registered Office 03 April 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 12 December 2002
288b - Notice of resignation of directors or secretaries 27 October 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 07 December 2001
AA - Annual Accounts 15 January 2001
363s - Annual Return 08 December 2000
363a - Annual Return 06 October 2000
AAMD - Amended Accounts 02 February 2000
363s - Annual Return 14 January 2000
AA - Annual Accounts 09 December 1999
288b - Notice of resignation of directors or secretaries 07 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 March 1999
AA - Annual Accounts 01 December 1998
363s - Annual Return 24 November 1998
CERTNM - Change of name certificate 14 April 1998
288b - Notice of resignation of directors or secretaries 08 April 1998
169 - Return by a company purchasing its own shares 02 April 1998
MEM/ARTS - N/A 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
RESOLUTIONS - N/A 10 March 1998
RESOLUTIONS - N/A 10 March 1998
RESOLUTIONS - N/A 10 March 1998
MISC - Miscellaneous document 10 March 1998
RESOLUTIONS - N/A 03 March 1998
RESOLUTIONS - N/A 03 March 1998
363s - Annual Return 13 January 1998
AA - Annual Accounts 17 December 1997
395 - Particulars of a mortgage or charge 13 September 1997
395 - Particulars of a mortgage or charge 10 July 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 21 November 1996
288 - N/A 05 July 1996
AA - Annual Accounts 05 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 November 1995
363s - Annual Return 16 November 1995
MEM/ARTS - N/A 18 October 1995
123 - Notice of increase in nominal capital 18 October 1995
287 - Change in situation or address of Registered Office 09 October 1995
288 - N/A 21 September 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 30 August 1995
AA - Annual Accounts 06 April 1995
363s - Annual Return 28 November 1994
395 - Particulars of a mortgage or charge 01 November 1994
RESOLUTIONS - N/A 26 September 1994
RESOLUTIONS - N/A 26 September 1994
CERTNM - Change of name certificate 30 August 1994
CERTNM - Change of name certificate 30 August 1994
288 - N/A 16 August 1994
288 - N/A 16 August 1994
RESOLUTIONS - N/A 11 August 1994
RESOLUTIONS - N/A 11 August 1994
RESOLUTIONS - N/A 11 August 1994
RESOLUTIONS - N/A 11 August 1994
288 - N/A 11 August 1994
288 - N/A 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 1994
123 - Notice of increase in nominal capital 11 August 1994
288 - N/A 03 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1994
287 - Change in situation or address of Registered Office 14 April 1994
287 - Change in situation or address of Registered Office 29 March 1994
288 - N/A 18 March 1994
288 - N/A 18 March 1994
CERTNM - Change of name certificate 19 January 1994
CERTNM - Change of name certificate 19 January 1994
NEWINC - New incorporation documents 17 November 1993

Mortgages & Charges

Description Date Status Charge by
Charge on deposit 10 September 1997 Fully Satisfied

N/A

Charge on deposit 04 July 1997 Fully Satisfied

N/A

Debenture 27 October 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.