About

Registered Number: 01689755
Date of Incorporation: 05/01/1983 (42 years and 3 months ago)
Company Status: Liquidation
Registered Address: Carmella House 3-4 Grove Terrace, Walsall, West Midlands, WS1 2NE

 

7 Tek Ltd was founded on 05 January 1983, it's status at Companies House is "Liquidation". We don't know the number of employees at this organisation. There is one director listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WRIGHT, Stephen Patrick 20 June 2007 - 1

Filing History

Document Type Date
4.68 - Liquidator's statement of receipts and payments 04 December 2013
4.68 - Liquidator's statement of receipts and payments 30 May 2013
F10.2 - N/A 09 January 2013
4.68 - Liquidator's statement of receipts and payments 07 December 2012
4.68 - Liquidator's statement of receipts and payments 29 May 2012
4.68 - Liquidator's statement of receipts and payments 05 December 2011
4.68 - Liquidator's statement of receipts and payments 02 June 2011
4.68 - Liquidator's statement of receipts and payments 09 December 2010
AD01 - Change of registered office address 01 December 2009
RESOLUTIONS - N/A 27 November 2009
4.20 - N/A 27 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 27 November 2009
363a - Annual Return 22 September 2009
AA - Annual Accounts 22 July 2009
287 - Change in situation or address of Registered Office 20 January 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 31 October 2008
225 - Change of Accounting Reference Date 11 June 2008
363a - Annual Return 15 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 15 January 2008
353 - Register of members 15 January 2008
287 - Change in situation or address of Registered Office 15 January 2008
288b - Notice of resignation of directors or secretaries 15 January 2008
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
288a - Notice of appointment of directors or secretaries 02 August 2007
287 - Change in situation or address of Registered Office 31 July 2007
MEM/ARTS - N/A 24 July 2007
CERTNM - Change of name certificate 20 July 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
AA - Annual Accounts 29 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
363a - Annual Return 11 July 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 15 June 2005
AA - Annual Accounts 19 August 2004
363s - Annual Return 22 July 2004
AA - Annual Accounts 19 August 2003
363s - Annual Return 29 July 2003
MISC - Miscellaneous document 15 August 2002
AA - Annual Accounts 31 July 2002
363s - Annual Return 21 July 2002
AA - Annual Accounts 14 August 2001
363s - Annual Return 05 July 2001
288a - Notice of appointment of directors or secretaries 09 January 2001
288b - Notice of resignation of directors or secretaries 20 December 2000
363s - Annual Return 30 June 2000
AA - Annual Accounts 26 May 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 30 June 1999
RESOLUTIONS - N/A 01 September 1998
AA - Annual Accounts 01 September 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 07 August 1997
363s - Annual Return 06 August 1997
AA - Annual Accounts 23 August 1996
363s - Annual Return 25 July 1996
AA - Annual Accounts 25 August 1995
363s - Annual Return 25 July 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 08 July 1994
AA - Annual Accounts 25 May 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 14 September 1992
AA - Annual Accounts 18 August 1992
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
288 - N/A 10 October 1991
287 - Change in situation or address of Registered Office 16 September 1991
363a - Annual Return 11 June 1991
AA - Annual Accounts 06 June 1991
288 - N/A 30 May 1991
RESOLUTIONS - N/A 18 December 1990
288 - N/A 10 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
288 - N/A 03 December 1990
363 - Annual Return 09 July 1990
AA - Annual Accounts 03 July 1990
RESOLUTIONS - N/A 19 July 1989
AA - Annual Accounts 19 July 1989
363 - Annual Return 19 July 1989
288 - N/A 15 June 1989
363 - Annual Return 02 May 1989
AA - Annual Accounts 21 March 1989
363 - Annual Return 06 May 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1987
288 - N/A 25 March 1987
363 - Annual Return 10 December 1986
288 - N/A 12 November 1986
AA - Annual Accounts 18 October 1986
287 - Change in situation or address of Registered Office 02 September 1986
PUC 2 - N/A 28 March 1983
NEWINC - New incorporation documents 05 January 1983

Mortgages & Charges

Description Date Status Charge by
Memorandum of charge 04 April 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.