About

Registered Number: 04865669
Date of Incorporation: 13/08/2003 (20 years and 8 months ago)
Company Status: Liquidation
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Founded in 2003, Dudley Designs & Technical Services Ltd have registered office in Birmingham. Currently we aren't aware of the number of employees at the the business. Dudley Designs & Technical Services Ltd has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARNOLD, Maurice Christopher 13 August 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FITHERN, Lesley Anne 13 August 2003 - 1

Filing History

Document Type Date
LIQ14 - N/A 21 September 2020
LIQ03 - N/A 15 October 2019
RESOLUTIONS - N/A 03 December 2018
MA - Memorandum and Articles 03 December 2018
MA - Memorandum and Articles 13 November 2018
NDISC - N/A 26 September 2018
RESOLUTIONS - N/A 04 September 2018
AD01 - Change of registered office address 04 September 2018
RESOLUTIONS - N/A 31 August 2018
LIQ02 - N/A 31 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 31 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 24 August 2017
AA - Annual Accounts 05 December 2016
CS01 - N/A 15 August 2016
AA - Annual Accounts 03 May 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 03 March 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 17 September 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 29 September 2011
AD01 - Change of registered office address 29 September 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 14 September 2010
CH01 - Change of particulars for director 14 September 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 16 April 2009
363a - Annual Return 10 September 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 10 October 2007
AA - Annual Accounts 10 March 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 16 May 2006
363s - Annual Return 19 October 2005
AA - Annual Accounts 29 March 2005
363s - Annual Return 09 September 2004
395 - Particulars of a mortgage or charge 02 October 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288a - Notice of appointment of directors or secretaries 18 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
288b - Notice of resignation of directors or secretaries 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
NEWINC - New incorporation documents 13 August 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 23 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.