IMTECH WATER WASTE AND ENERGY LTD

03455127
CENTRAL SQUARE 8TH FLOOR 29 WELLINGTON STREET LEEDS LS1 4DL

Documents

Documents
Date Category Description Pages
10 Dec 2017 gazette Gazette Dissolved Liquidation 1 Buy now
10 Sep 2017 insolvency Liquidation In Administration Move To Dissolution 20 Buy now
15 Aug 2017 insolvency Liquidation In Administration Progress Report 19 Buy now
24 Mar 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
14 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
31 Aug 2016 insolvency Liquidation In Administration Extension Of Period 1 Buy now
23 Aug 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 16 Buy now
04 Apr 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 17 Buy now
20 Nov 2015 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
27 Oct 2015 insolvency Liquidation In Administration Proposals 34 Buy now
28 Sep 2015 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 11 Buy now
21 Sep 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
09 Sep 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
31 Mar 2015 officers Termination of appointment of director (Steve Urry) 1 Buy now
31 Mar 2015 officers Termination of appointment of secretary (Steve Urry) 1 Buy now
10 Nov 2014 annual-return Annual Return 5 Buy now
20 Aug 2014 officers Appointment of director (Mr Duncan Ross Atkins) 2 Buy now
20 Aug 2014 officers Termination of appointment of director (Bruno Valentine Speed) 1 Buy now
21 Mar 2014 accounts Annual Accounts 19 Buy now
06 Jan 2014 change-of-name Certificate Change Of Name Company 2 Buy now
06 Jan 2014 change-of-name Change Of Name Notice 2 Buy now
12 Nov 2013 annual-return Annual Return 5 Buy now
26 Jun 2013 accounts Annual Accounts 19 Buy now
30 Oct 2012 annual-return Annual Return 5 Buy now
18 Apr 2012 accounts Annual Accounts 19 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
20 Apr 2011 accounts Annual Accounts 19 Buy now
09 Feb 2011 officers Termination of appointment of director (Anthony O Shea) 1 Buy now
04 Nov 2010 annual-return Annual Return 5 Buy now
26 Apr 2010 accounts Annual Accounts 17 Buy now
03 Feb 2010 officers Appointment of director (Mr Steve Urry) 2 Buy now
03 Feb 2010 officers Appointment of secretary (Mr Steve Urry) 1 Buy now
03 Feb 2010 officers Termination of appointment of secretary (Kieran Hynes) 1 Buy now
03 Feb 2010 officers Termination of appointment of director (Kieran Hynes) 1 Buy now
03 Feb 2010 officers Termination of appointment of director (James Steele) 1 Buy now
16 Nov 2009 annual-return Annual Return 6 Buy now
16 Nov 2009 officers Change of particulars for director (Anthony O Shea) 2 Buy now
16 Nov 2009 officers Change of particulars for director (James Matthew Steele) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Wayne Hickling) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Mr Kieran Patrick Hynes) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Bruno Valentine Speed) 2 Buy now
16 Nov 2009 officers Change of particulars for director (Barry Oliver) 2 Buy now
16 Nov 2009 officers Change of particulars for secretary (Mr Kieran Patrick Hynes) 1 Buy now
06 May 2009 accounts Annual Accounts 18 Buy now
08 Jan 2009 officers Appointment terminated director paul kavanagh 1 Buy now
05 Nov 2008 annual-return Return made up to 24/10/08; full list of members 5 Buy now
03 Nov 2008 address Registered office changed on 03/11/2008 from edison house 33-35 woodthorpe road ashford middlesex TW15 2RP 1 Buy now
31 Oct 2008 officers Director's change of particulars / anthony o shea / 30/08/2006 1 Buy now
31 Oct 2008 officers Director's change of particulars / wayne hickling / 07/09/2007 1 Buy now
31 Oct 2008 officers Director's change of particulars / james steele / 03/12/2007 1 Buy now
31 Oct 2008 officers Director's change of particulars / barry oliver / 30/11/2005 1 Buy now
21 May 2008 accounts Annual Accounts 18 Buy now
29 Oct 2007 annual-return Return made up to 24/10/07; full list of members 9 Buy now
24 Jul 2007 officers New director appointed 2 Buy now
19 Jul 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
05 Jul 2007 officers New director appointed 2 Buy now
14 May 2007 accounts Annual Accounts 19 Buy now
08 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2007 auditors Auditors Resignation Company 1 Buy now
18 Jan 2007 annual-return Return made up to 24/10/06; full list of members 8 Buy now
14 Jun 2006 auditors Auditors Resignation Company 1 Buy now
05 Apr 2006 accounts Annual Accounts 16 Buy now
20 Jan 2006 annual-return Return made up to 24/10/05; full list of members 8 Buy now
07 Apr 2005 accounts Annual Accounts 15 Buy now
24 Dec 2004 annual-return Return made up to 24/10/04; full list of members 8 Buy now
17 May 2004 accounts Accounting reference date extended from 30/09/04 to 31/12/04 1 Buy now
27 Apr 2004 accounts Annual Accounts 14 Buy now
11 Nov 2003 annual-return Return made up to 24/10/03; full list of members 8 Buy now
03 Apr 2003 address Registered office changed on 03/04/03 from: c/o 7TH floor 42 the centre highfield road feltham middlesex TW13 4AU 1 Buy now
11 Feb 2003 accounts Annual Accounts 13 Buy now
16 Nov 2002 annual-return Return made up to 24/10/02; full list of members 9 Buy now
14 Oct 2002 officers Director resigned 1 Buy now
15 Mar 2002 accounts Annual Accounts 14 Buy now
03 Nov 2001 annual-return Return made up to 24/10/01; full list of members 8 Buy now
26 Mar 2001 officers New director appointed 2 Buy now
15 Jan 2001 accounts Annual Accounts 15 Buy now
22 Nov 2000 annual-return Return made up to 24/10/00; full list of members 7 Buy now
23 Dec 1999 annual-return Return made up to 24/10/99; full list of members 7 Buy now
09 Dec 1999 accounts Annual Accounts 15 Buy now
14 Jun 1999 accounts Annual Accounts 4 Buy now
20 Feb 1999 mortgage Particulars of mortgage/charge 4 Buy now
17 Nov 1998 capital Ad 01/10/98--------- £ si 249998@1 2 Buy now
17 Nov 1998 capital £ nc 1000/250000 01/10/98 1 Buy now
16 Nov 1998 annual-return Return made up to 24/10/98; full list of members 8 Buy now
21 Aug 1998 accounts Accounting reference date shortened from 31/10/98 to 30/09/98 1 Buy now
13 Feb 1998 officers New director appointed 2 Buy now
13 Feb 1998 officers New director appointed 2 Buy now
13 Feb 1998 officers New director appointed 2 Buy now
13 Feb 1998 officers New director appointed 2 Buy now
24 Nov 1997 officers Director resigned 1 Buy now
24 Nov 1997 officers Secretary resigned 1 Buy now
24 Nov 1997 officers New secretary appointed 2 Buy now
24 Nov 1997 address Registered office changed on 24/11/97 from: 83 clerkenwell road london EC1R 5AR 1 Buy now
24 Nov 1997 officers New director appointed 2 Buy now
24 Oct 1997 incorporation Incorporation Company 16 Buy now