About

Registered Number: 04690866
Date of Incorporation: 07/03/2003 (21 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 23/05/2017 (7 years and 1 month ago)
Registered Address: 66 Fir Street, Nelson, Lancashire, BB9 9RQ

 

Established in 2003, Antech Solutions Ltd are based in Lancashire, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. There are 4 directors listed as Anwar, Mohammad Bashir, Hussain, Mohammed Shezad, Hussain, Mohammed Shezad, Anwar, Moyassar Iqbal for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANWAR, Moyassar Iqbal 21 September 2004 22 January 2007 1
Secretary Name Appointed Resigned Total Appointments
ANWAR, Mohammad Bashir 21 September 2004 22 January 2007 1
HUSSAIN, Mohammed Shezad 21 January 2007 07 March 2009 1
HUSSAIN, Mohammed Shezad 07 March 2003 22 September 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 May 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 08 March 2014
CH01 - Change of particulars for director 08 March 2014
AD01 - Change of registered office address 08 March 2014
AA - Annual Accounts 18 December 2013
AA - Annual Accounts 01 July 2013
DISS40 - Notice of striking-off action discontinued 26 June 2013
AR01 - Annual Return 25 June 2013
DISS16(SOAS) - N/A 21 June 2013
GAZ1 - First notification of strike-off action in London Gazette 02 April 2013
AR01 - Annual Return 07 June 2012
AAMD - Amended Accounts 11 April 2012
AA - Annual Accounts 27 January 2012
AR01 - Annual Return 19 April 2011
CH01 - Change of particulars for director 19 April 2011
AA - Annual Accounts 31 January 2011
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 05 February 2010
AA - Annual Accounts 16 July 2009
DISS40 - Notice of striking-off action discontinued 24 June 2009
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288b - Notice of resignation of directors or secretaries 23 June 2009
GAZ1 - First notification of strike-off action in London Gazette 12 May 2009
363a - Annual Return 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 06 June 2007
288a - Notice of appointment of directors or secretaries 12 February 2007
AA - Annual Accounts 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
288b - Notice of resignation of directors or secretaries 12 February 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 17 October 2006
GAZ1 - First notification of strike-off action in London Gazette 10 October 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 February 2006
363s - Annual Return 29 March 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
AA - Annual Accounts 15 September 2004
363s - Annual Return 02 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288a - Notice of appointment of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 07 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.