IMTAC

Room 307 Room 307, 55-59 Adelaide Street, BT2 8FE, Belfast
StatusACTIVE
Company No.NI059411
Category
Incorporated19 May 2006
Age17 years, 11 months, 30 days
JurisdictionNorthern Ireland

SUMMARY

IMTAC is an active with number NI059411. It was incorporated 17 years, 11 months, 30 days ago, on 19 May 2006. The company address is Room 307 Room 307, 55-59 Adelaide Street, BT2 8FE, Belfast.



Company Fillings

Confirmation statement with no updates

Date: 13 May 2024

Action Date: 11 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-07-04

Officer name: Mr Samuel Bell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2023

Action Date: 04 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-07-04

Officer name: Dave Morton

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Mr Dermot Devlin

Documents

View document PDF

Notification of a person with significant control statement

Date: 04 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-29

Officer name: Mr Aaron Ian Mckane

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2022

Action Date: 29 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-29

Officer name: Paul Joseph Mccloskey

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2022

Action Date: 29 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul Joseph Mccloskey

Cessation date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Stephen Boal

Appointment date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Terence Michael James Mccorry

Appointment date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivien Blakely

Appointment date: 2021-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-30

Officer name: Diane Lorraine Marks

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 30 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Bell

Termination date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 May 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheelagh Mcrandal

Termination date: 2020-11-30

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Dec 2020

Action Date: 30 Nov 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sheelagh Mcrandal

Cessation date: 2020-11-30

Documents

View document PDF

Accounts with accounts type small

Date: 28 Oct 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-03

Officer name: Ms Diane Marks

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Joseph Kenny

Cessation date: 2020-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 07 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-07

Officer name: Mr Dave Morton

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Joseph Kenny

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2020

Action Date: 11 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-11

Officer name: Vivien Blakely

Documents

View document PDF

Accounts with accounts type small

Date: 18 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Maxwell George O'brien

Cessation date: 2019-05-15

Documents

View document PDF

Cessation of a person with significant control

Date: 15 May 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-05-15

Psc name: James Nash

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: Maxwell George O'brien

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-16

Officer name: Mr Herbert John Hastings Bailie

Documents

View document PDF

Cessation of a person with significant control

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Mcdonald

Cessation date: 2019-01-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Herbert John Hastings Bailie

Appointment date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Vivien Blakely

Appointment date: 2019-01-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-16

Officer name: Mr Samuel Bell

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-01-16

Officer name: Mrs Isobel June Best

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maxwell George O'brien

Termination date: 2019-01-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2019

Action Date: 16 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-01-16

Officer name: David Mcdonald

Documents

View document PDF

Accounts with accounts type small

Date: 04 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-17

Officer name: James Nash

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Nash

Appointment date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Joseph Mccloskey

Appointment date: 2017-03-21

Documents

View document PDF

Appoint person director company with name date

Date: 30 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Sheelagh Mcrandal

Appointment date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Isobelle June Best

Termination date: 2017-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 30 Mar 2017

Action Date: 21 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-21

Officer name: Herbert John Hastings Bailie

Documents

View document PDF

Annual return company with made up date no member list

Date: 08 Jun 2016

Action Date: 19 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-19

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2015

Action Date: 19 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-19

Documents

View document PDF

Appoint person director company with name date

Date: 14 Aug 2014

Action Date: 05 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Joseph Kenny

Appointment date: 2014-06-05

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 May 2014

Action Date: 19 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-19

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Fleming

Documents

View document PDF

Termination director company with name

Date: 06 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evelyn Collins

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Mcdonald

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2013

Action Date: 19 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 May 2012

Action Date: 19 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-19

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Barbara Fleming

Documents

View document PDF

Appoint person secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Maxwell George O'brien

Documents

View document PDF

Termination secretary company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Frank Caddy

Documents

View document PDF

Appoint person director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Maxwell George O'brien

Documents

View document PDF

Termination director company with name

Date: 22 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Frank Caddy

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Isobelle June Best

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Evelyn Ann Collins

Documents

View document PDF

Appoint person director company with name

Date: 28 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Herbert John Hastings Bailie

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jun 2011

Action Date: 19 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-19

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Stewart

Documents

View document PDF

Accounts with accounts type small

Date: 02 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Jun 2010

Action Date: 19 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-19

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-19

Officer name: William Stewart

Documents

View document PDF

Change person director company with change date

Date: 09 Jun 2010

Action Date: 19 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Frank Edward Caddy

Change date: 2010-05-19

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Accounts

Type: AC(NI)

Description: 31/03/09 annual accts

Documents

View document PDF

Legacy

Date: 20 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 19/05/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 371S(NI)

Description: 19/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 31/03/08 annual accts

Documents

View document PDF

Legacy

Date: 02 May 2008

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 15 Jun 2007

Category: Annual-return

Type: 371S(NI)

Description: 19/05/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/03/07 annual accts

Documents

View document PDF

Legacy

Date: 23 Jun 2006

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 01 Jun 2006

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Incorporation company

Date: 19 May 2006

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A W CONSTRUCTION LIMITED

8/9 THE OLD YARD,WOLVERTON, CASTLETHORPE,MK19 7ES

Number:11896333
Status:ACTIVE
Category:Private Limited Company

BESPOKE BARBERS GROUP LTD

51 CASTLE STREET,HIGH WYCOMBE,HP13 6RN

Number:11902403
Status:ACTIVE
Category:Private Limited Company

BUILTH WELLS GARAGES LIMITED

EVANS BUSINESS PARK LLANELWEDD,POWYS,LD2 3ST

Number:00756025
Status:ACTIVE
Category:Private Limited Company

COYSH TRANSPORT LIMITED

34 CAMPBELL DRIVE,LIVERPOOL,L14 7QG

Number:11556454
Status:ACTIVE
Category:Private Limited Company

MANTA LIMITED

23 ALBERT STREET,BRENTWOOD,CM14 5JX

Number:06337955
Status:ACTIVE
Category:Private Limited Company

THE MILFORD COLLECTION LIMITED

MYRICK HOUSE,MONTGOMERY,SY15 6EZ

Number:08177989
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source