About

Registered Number: 03661153
Date of Incorporation: 04/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 10/08/2017 (6 years and 8 months ago)
Registered Address: Sterling Ford Centurion Court 83, Camp Road, St. Albans, Hertfordshire, AL1 5JN

 

Innovative Materials Processing Technologies Ltd was founded on 04 November 1998, it has a status of "Dissolved". There are 5 directors listed for this business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCLEAN, Malcolm, Professor 13 September 1999 07 September 2000 1
MILTON, Nigel Charles 12 May 2005 27 October 2005 1
TAN, Chee Hwee 07 December 1999 25 May 2000 1
Secretary Name Appointed Resigned Total Appointments
PINFOLD, Corinna 02 October 2012 30 November 2014 1
RAYNER, William Nicholas 13 September 1999 05 August 2003 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 August 2017
RESOLUTIONS - N/A 10 May 2017
4.71 - Return of final meeting in members' voluntary winding-up 10 May 2017
AD01 - Change of registered office address 25 June 2016
4.70 - N/A 22 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 22 June 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 30 April 2015
TM02 - Termination of appointment of secretary 16 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 07 May 2013
AR01 - Annual Return 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
AP03 - Appointment of secretary 23 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 23 December 2010
RESOLUTIONS - N/A 11 August 2010
SH01 - Return of Allotment of shares 11 August 2010
AD01 - Change of registered office address 30 July 2010
AA - Annual Accounts 30 April 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
CH04 - Change of particulars for corporate secretary 26 January 2010
AA - Annual Accounts 02 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 02 June 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 05 June 2007
288b - Notice of resignation of directors or secretaries 20 March 2007
363s - Annual Return 24 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
AA - Annual Accounts 06 June 2006
288b - Notice of resignation of directors or secretaries 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
363s - Annual Return 24 January 2006
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
288a - Notice of appointment of directors or secretaries 08 August 2005
288a - Notice of appointment of directors or secretaries 18 July 2005
AA - Annual Accounts 23 March 2005
288b - Notice of resignation of directors or secretaries 25 February 2005
123 - Notice of increase in nominal capital 10 January 2005
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
RESOLUTIONS - N/A 08 December 2004
363s - Annual Return 24 November 2004
288a - Notice of appointment of directors or secretaries 29 October 2004
RESOLUTIONS - N/A 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 July 2004
AA - Annual Accounts 03 June 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
RESOLUTIONS - N/A 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 08 May 2004
123 - Notice of increase in nominal capital 08 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288b - Notice of resignation of directors or secretaries 18 March 2004
288b - Notice of resignation of directors or secretaries 02 February 2004
363s - Annual Return 19 January 2004
288a - Notice of appointment of directors or secretaries 15 August 2003
288b - Notice of resignation of directors or secretaries 15 August 2003
287 - Change in situation or address of Registered Office 23 May 2003
AA - Annual Accounts 10 February 2003
363s - Annual Return 07 January 2003
288a - Notice of appointment of directors or secretaries 29 August 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
AA - Annual Accounts 18 June 2002
363s - Annual Return 26 January 2002
288b - Notice of resignation of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
AA - Annual Accounts 23 July 2001
288b - Notice of resignation of directors or secretaries 30 January 2001
363s - Annual Return 11 December 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
123 - Notice of increase in nominal capital 14 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
288b - Notice of resignation of directors or secretaries 12 September 2000
AA - Annual Accounts 14 August 2000
225 - Change of Accounting Reference Date 18 April 2000
288c - Notice of change of directors or secretaries or in their particulars 14 March 2000
287 - Change in situation or address of Registered Office 07 March 2000
288a - Notice of appointment of directors or secretaries 26 January 2000
288a - Notice of appointment of directors or secretaries 20 January 2000
363s - Annual Return 09 December 1999
288a - Notice of appointment of directors or secretaries 30 September 1999
RESOLUTIONS - N/A 20 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288b - Notice of resignation of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
288a - Notice of appointment of directors or secretaries 16 September 1999
CERTNM - Change of name certificate 18 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288a - Notice of appointment of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
288b - Notice of resignation of directors or secretaries 14 December 1998
287 - Change in situation or address of Registered Office 14 December 1998
NEWINC - New incorporation documents 04 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.