This company is commonly known as Ia Technology Limited. The company was founded 45 years ago and was given the registration number 01377198. The firm's registered office is in BIRMINGHAM. You can find them at C/o Duff % Phelps, 35 Newhall Street, Birmingham, . This company's SIC code is 26120 - Manufacture of loaded electronic boards.
Name | : | IA TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 01377198 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 July 1978 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Duff % Phelps, 35 Newhall Street, Birmingham, B3 3PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
35, Newhall Street, Birmingham, B3 3PU | Secretary | 19 February 2004 | Active |
35, Newhall Street, Birmingham, B3 3PU | Director | 11 June 2009 | Active |
35, Newhall Street, Birmingham, B3 3PU | Director | 19 February 2004 | Active |
The Croft, Blackmore Park Road, Welland, Malvern, United Kingdom, WR13 6NL | Director | 19 February 2004 | Active |
Egattoc, Dymock Road, Much Marcle Ledbury, HR8 2NL | Secretary | - | Active |
19 St Martins Street, Hereford, HR2 7RD | Director | 23 January 2007 | Active |
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ | Director | 01 July 2013 | Active |
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ | Director | 05 August 2013 | Active |
Egattoc, Dymock Road, Much Marcle Ledbury, HR8 2NL | Director | - | Active |
8 Doward Close, Hereford, HR1 1AJ | Director | - | Active |
21 Whitethorn Drive, Prestbury, Cheltenham, GL52 5LL | Director | 12 May 2004 | Active |
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ | Director | 20 January 2012 | Active |
10 Leach Heath Lane, Rubery, Birmingham, B45 9BU | Director | 18 May 2004 | Active |
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ | Director | 16 October 2010 | Active |
Woodpecker Lodge, Michaelchurch Eskley, Hereford, HR2 0JW | Director | 01 July 1993 | Active |
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ | Director | 21 September 2005 | Active |
Beaconway, Cwmyoy, Abergavenny, NP7 7NE | Director | 01 August 1996 | Active |
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ | Director | 04 March 2008 | Active |
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ | Director | 22 September 2009 | Active |
Woodlands, Holme Lacy, Hereford, HR2 6PS | Director | 04 February 2009 | Active |
108 The Firs, Old Road, Bromyard, HR7 4AT | Director | 25 March 2004 | Active |
45 College Road, Hereford, HR1 1EE | Director | 01 October 1998 | Active |
Units 11-16, Burcott Business Park, Burcott Road, Hereford, HR4 9JQ | Director | 01 February 2010 | Active |
Date | Category | Description | |
---|---|---|---|
2020-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2020-09-15 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2019-09-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2019-09-02 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-08-07 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-08-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-08-15 | Insolvency | Liquidation disclaimer notice. | Download |
2016-07-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-07-15 | Insolvency | Liquidation court order miscellaneous. | Download |
2016-07-15 | Insolvency | Liquidation voluntary cease to act as liquidator. | Download |
2016-06-23 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2016-06-22 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-06-02 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2016-01-05 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2016-01-05 | Insolvency | Liquidation in administration appointment of replacement additional administrator. | Download |
2015-12-16 | Insolvency | Liquidation in administration vacation of office. | Download |
2015-09-04 | Insolvency | Liquidation in administration result creditors meeting. | Download |
2015-08-04 | Insolvency | Liquidation in administration proposals. | Download |
2015-07-24 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2015-06-22 | Address | Change registered office address company with date old address new address. | Download |
2015-06-22 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2014-11-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-14 | Officers | Termination director company with name termination date. | Download |
2014-10-14 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.