- Company Overview for IA TECHNOLOGY LIMITED (01377198)
- Filing history for IA TECHNOLOGY LIMITED (01377198)
- People for IA TECHNOLOGY LIMITED (01377198)
- Charges for IA TECHNOLOGY LIMITED (01377198)
- Insolvency for IA TECHNOLOGY LIMITED (01377198)
- More for IA TECHNOLOGY LIMITED (01377198)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
15 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
02 Sep 2019 | 2.34B |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
02 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 June 2019 | |
07 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2018 | |
14 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 June 2017 | |
24 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 June 2016 | |
15 Aug 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
15 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
15 Jul 2016 | LIQ MISC OC | Court order insolvency:court order - replacement/removal of liquidator | |
15 Jul 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
23 Jun 2016 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2016 | 2.24B | Administrator's progress report to 2 June 2016 | |
02 Jun 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Jan 2016 | 2.24B | Administrator's progress report to 26 November 2015 | |
05 Jan 2016 | 2.40B | Notice of appointment of replacement/additional administrator | |
16 Dec 2015 | 2.39B | Notice of vacation of office by administrator | |
04 Sep 2015 | 2.23B | Result of meeting of creditors | |
04 Aug 2015 | 2.17B | Statement of administrator's proposal | |
24 Jul 2015 | 2.16B | Statement of affairs with form 2.14B | |
22 Jun 2015 | AD01 | Registered office address changed from Units 11-16 Burcott Business Park Burcott Road Hereford HR4 9JQ to 35 Newhall Street Birmingham B3 3PU on 22 June 2015 | |
22 Jun 2015 | 2.12B | Appointment of an administrator | |
27 Nov 2014 | AR01 |
Annual return made up to 16 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
|
|
14 Oct 2014 | TM01 | Termination of appointment of Donald Griffiths as a director on 12 September 2014 | |
14 Oct 2014 | TM01 | Termination of appointment of Adrian James Michael Blackshaw as a director on 26 September 2014 |