This company is commonly known as Imirp Rapid Prototyping Ltd. The company was founded 24 years ago and was given the registration number 03930210. The firm's registered office is in ALDRIDGE. You can find them at Emerald House, 20-22 Anchor Road, Aldridge, Walsall. This company's SIC code is 22290 - Manufacture of other plastic products.
Name | : | IMIRP RAPID PROTOTYPING LTD |
---|---|---|
Company Number | : | 03930210 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 21 February 2000 |
End of financial year | : | 30 June 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Emerald House, 20-22 Anchor Road, Aldridge, Walsall, WS9 8PH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Emerald House, 20-22 Anchor Road, Aldridge, WS9 8PH | Secretary | 01 February 2003 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, WS9 8PH | Director | 01 February 2003 | Active |
Emerald House, 20-22 Anchor Road, Aldridge, WS9 8PH | Director | 27 April 2000 | Active |
194, Southwood Road, Hayling Island, PO11 9QL | Secretary | 27 April 2000 | Active |
One Eleven Edmund Street, Birmingham, B3 2HJ | Corporate Secretary | 21 February 2000 | Active |
194, Southwood Road, Hayling Island, PO11 9QL | Director | 27 April 2000 | Active |
Aston Cross Industrial Estate, 51 Lichfield Road, Birmingham, B6 5RW | Director | 27 April 2000 | Active |
31 Belfry Road, Droitwich Spa, WR9 7QX | Director | 27 April 2000 | Active |
Windsor House, 3 Temple Row, Birmingham, B2 5JR | Corporate Director | 21 February 2000 | Active |
Mr Dennis Andrew Potter | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 25, Mill Burn Way, Birmingham, England, B9 4PH |
Nature of control | : |
|
Mr Robert Adrian Ray | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 6, Latymer Close, Sutton Coldfield, England, B76 1GY |
Nature of control | : |
|
Mr Paul Denis Bingham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 44, Pencroft Road, Birmingham, England, B34 6SP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-04-17 | Gazette | Gazette dissolved liquidation. | Download |
2023-01-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2022-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-02-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-04-14 | Insolvency | Liquidation disclaimer notice. | Download |
2020-01-20 | Address | Change registered office address company with date old address new address. | Download |
2020-01-15 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-01-15 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-12-21 | Mortgage | Mortgage satisfy charge full. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-26 | Officers | Termination director company with name termination date. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-04-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-04-05 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-03-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.