About

Registered Number: 03018119
Date of Incorporation: 03/02/1995 (29 years and 5 months ago)
Company Status: Liquidation
Registered Address: 2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF

 

Having been setup in 1995, Calltech International Ltd has its registered office in Cardiff, it's status is listed as "Liquidation". We do not know the number of employees at the business. There is one director listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLER, Stephen Lawrence 22 June 1995 17 June 1997 1

Filing History

Document Type Date
LIQ MISC - N/A 13 March 2017
LIQ MISC - N/A 17 March 2016
LIQ MISC - N/A 17 March 2014
AD01 - Change of registered office address 01 August 2013
LIQ MISC - N/A 23 April 2013
AD01 - Change of registered office address 01 March 2011
4.31 - Notice of Appointment of Liquidator in winding up by the Court 01 March 2011
1.4 - Notice of completion of voluntary arrangement 15 February 2011
COCOMP - Order to wind up 10 February 2011
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 17 November 2010
TM01 - Termination of appointment of director 08 July 2010
AR01 - Annual Return 11 March 2010
CH01 - Change of particulars for director 11 March 2010
AA - Annual Accounts 15 February 2010
AA - Annual Accounts 05 February 2010
AR01 - Annual Return 01 February 2010
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 06 November 2009
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 December 2008
AA - Annual Accounts 28 October 2008
363a - Annual Return 05 February 2008
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 05 December 2007
AA - Annual Accounts 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 06 July 2007
363s - Annual Return 09 March 2007
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 23 November 2006
AA - Annual Accounts 14 August 2006
363s - Annual Return 01 March 2006
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 December 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 December 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 December 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 December 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 December 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 December 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 December 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 December 2005
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 07 December 2005
AA - Annual Accounts 09 November 2005
363s - Annual Return 16 February 2005
288c - Notice of change of directors or secretaries or in their particulars 16 December 2004
288c - Notice of change of directors or secretaries or in their particulars 21 July 2004
AA - Annual Accounts 11 May 2004
AA - Annual Accounts 27 April 2004
363s - Annual Return 28 January 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 14 October 2003
363s - Annual Return 28 February 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 07 May 2002
AA - Annual Accounts 03 May 2002
395 - Particulars of a mortgage or charge 23 March 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 20 September 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 February 2001
363s - Annual Return 26 January 2001
225 - Change of Accounting Reference Date 25 January 2001
AA - Annual Accounts 22 November 2000
287 - Change in situation or address of Registered Office 18 September 2000
288a - Notice of appointment of directors or secretaries 24 May 2000
288b - Notice of resignation of directors or secretaries 24 May 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 19 May 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 01 June 1999
363s - Annual Return 03 February 1999
AAMD - Amended Accounts 09 December 1998
AA - Annual Accounts 08 September 1998
363s - Annual Return 16 April 1998
1.1 - Report of meeting approving voluntary arrangement 21 November 1997
RESOLUTIONS - N/A 02 July 1997
RESOLUTIONS - N/A 02 July 1997
288b - Notice of resignation of directors or secretaries 02 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1997
123 - Notice of increase in nominal capital 02 July 1997
AA - Annual Accounts 21 May 1997
363s - Annual Return 27 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1996
363s - Annual Return 14 February 1996
SA - Shares agreement 09 January 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 09 January 1996
RESOLUTIONS - N/A 14 November 1995
RESOLUTIONS - N/A 14 November 1995
MEM/ARTS - N/A 14 November 1995
123 - Notice of increase in nominal capital 14 November 1995
395 - Particulars of a mortgage or charge 19 October 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 October 1995
287 - Change in situation or address of Registered Office 21 September 1995
287 - Change in situation or address of Registered Office 20 September 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
288 - N/A 31 July 1995
MEM/ARTS - N/A 07 July 1995
CERTNM - Change of name certificate 13 June 1995
NEWINC - New incorporation documents 03 February 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 2002 Outstanding

N/A

Single debenture 13 October 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.