About

Registered Number: 01689755
Date of Incorporation: 05/01/1983 (41 years and 5 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 and has its registered office in Walsall in West Midlands, it has a status of "Liquidation". The companies director is listed as Wright, Stephen Patrick in the Companies House registry. Currently we aren't aware of the number of employees at the 7 Tek Ltd.

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.