TECHWIRE INTERNATIONAL LIMITED

79 Caroline Street, Birmingham, B3 1UP
StatusDISSOLVED
Company No.03468837
CategoryPrivate Limited Company
Incorporated20 Nov 1997
Age26 years, 6 months, 13 days
JurisdictionEngland Wales
Dissolution06 Aug 2021
Years2 years, 9 months, 28 days

SUMMARY

TECHWIRE INTERNATIONAL LIMITED is an dissolved private limited company with number 03468837. It was incorporated 26 years, 6 months, 13 days ago, on 20 November 1997 and it was dissolved 2 years, 9 months, 28 days ago, on 06 August 2021. The company address is 79 Caroline Street, Birmingham, B3 1UP.



Company Fillings

Gazette dissolved liquidation

Date: 06 Aug 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 06 May 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Jul 2020

Action Date: 23 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2019

Action Date: 13 Jun 2019

Category: Address

Type: AD01

Change date: 2019-06-13

Old address: Hanover Court 5 Queen Street Lichfield Staffordshire WS13 6QD

New address: 79 Caroline Street Birmingham B3 1UP

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 11 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type small

Date: 03 May 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2018

Action Date: 20 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-20

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: W J V Services Limited

Termination date: 2018-10-31

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Dec 2017

Action Date: 20 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-20

Documents

View document PDF

Accounts with accounts type audited abridged

Date: 12 Jul 2017

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 20 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-31

Officer name: Neville Harrison

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 31 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neville Harrison

Termination date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2015

Action Date: 20 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-20

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Rogers

Appointment date: 2015-12-01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2014

Action Date: 20 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2013

Action Date: 20 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 07 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 20 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jun 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2011

Action Date: 20 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2010

Action Date: 20 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-20

Documents

View document PDF

Accounts with accounts type small

Date: 23 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 20 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-20

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neville Harrison

Change date: 2009-11-19

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Dec 2009

Action Date: 19 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: W J V Services Limited

Change date: 2009-11-19

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 18 Jan 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/07; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 14 Mar 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 30 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/06; full list of members

Documents

View document PDF

Legacy

Date: 05 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Resolution

Date: 31 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 31 Mar 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 22 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Mar 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 01 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Nov 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 May 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 11/02/02 from: suite 12 ground floor LCP house 1ST avenue pensnett estate kingswinford DY6 7NA

Documents

View document PDF

Legacy

Date: 21 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 21 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 23 Nov 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 07 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 20/11/98; full list of members

Documents

View document PDF

Legacy

Date: 30 Sep 1998

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/11/98 to 30/09/98

Documents

View document PDF

Legacy

Date: 06 Mar 1998

Category: Capital

Type: 88(2)R

Description: Ad 13/02/98--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Feb 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 18 Dec 1997

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Dec 1997

Category: Address

Type: 287

Description: Registered office changed on 12/12/97 from: 1 mitchell lane bristol BS1 6BU

Documents

View document PDF

Certificate change of name company

Date: 11 Dec 1997

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed careerlong LIMITED\certificate issued on 12/12/97

Documents

View document PDF

Resolution

Date: 10 Dec 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 20 Nov 1997

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGG AUTOS LTD

UNIT 11,OMAGH,BT78 5EJ

Number:NI660108
Status:ACTIVE
Category:Private Limited Company

ARBAY DIRECT MEDIA SOLUTIONS LTD

2A LANCASTER ROAD,POULTON-LE-FYLDE,FY6 0AR

Number:11351586
Status:ACTIVE
Category:Private Limited Company

CANDOVER GREEN (SAINT CROSS) LIMITED

1B ST. CROSS ROAD,WINCHESTER,SO23 9JA

Number:10662892
Status:ACTIVE
Category:Private Limited Company

COSTA SOLAR 006 LIMITED

15 DIDDENHAM COURT LAMBWOOD HILL,READING,RG7 1JQ

Number:11908393
Status:ACTIVE
Category:Private Limited Company

HUTTON MASONIC HALL,LIMITED

AQUILA HOUSE,CHELMSFORD,CM1 1BN

Number:00199978
Status:ACTIVE
Category:Private Limited Company

STEVE FROGLEY LTD

RADIUS HOUSE 51 CLARENDON ROAD,WATFORD,WD17 1HP

Number:10056850
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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