About

Registered Number: 05791612
Date of Incorporation: 24/04/2006 (18 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 03/02/2017 (7 years and 4 months ago)
Registered Address: KPMG, One Snowhill Snow Hill Queensway, Birmingham, B4 6GH

 

Founded in 2006, Insuretech Systems Ltd has its registered office in Birmingham. The business does not have any directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 February 2017
4.71 - Return of final meeting in members' voluntary winding-up 03 November 2016
AD01 - Change of registered office address 10 June 2016
RESOLUTIONS - N/A 02 June 2016
4.70 - N/A 02 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 02 June 2016
MR04 - N/A 12 November 2015
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 30 April 2015
MISC - Miscellaneous document 14 August 2014
MISC - Miscellaneous document 13 August 2014
AUD - Auditor's letter of resignation 11 August 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 13 May 2014
AD01 - Change of registered office address 30 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 24 May 2013
TM01 - Termination of appointment of director 01 May 2013
TM01 - Termination of appointment of director 10 October 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 21 May 2012
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH01 - Change of particulars for director 07 December 2011
CH03 - Change of particulars for secretary 07 December 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 20 May 2011
AD01 - Change of registered office address 04 October 2010
SH01 - Return of Allotment of shares 04 August 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
TM01 - Termination of appointment of director 15 March 2010
TM01 - Termination of appointment of director 09 October 2009
AA - Annual Accounts 03 June 2009
363a - Annual Return 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 07 May 2009
363a - Annual Return 23 April 2009
363a - Annual Return 23 April 2009
288a - Notice of appointment of directors or secretaries 10 February 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 15 May 2008
288c - Notice of change of directors or secretaries or in their particulars 02 May 2008
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
RESOLUTIONS - N/A 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
123 - Notice of increase in nominal capital 10 October 2007
AA - Annual Accounts 04 October 2007
225 - Change of Accounting Reference Date 02 August 2007
CERTNM - Change of name certificate 13 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 16 May 2007
363a - Annual Return 16 May 2007
88(2)O - Return of allotments of shares issued for other than cash - original document 21 March 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
RESOLUTIONS - N/A 16 January 2007
RESOLUTIONS - N/A 16 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2007
287 - Change in situation or address of Registered Office 06 January 2007
288a - Notice of appointment of directors or secretaries 06 January 2007
288b - Notice of resignation of directors or secretaries 06 January 2007
395 - Particulars of a mortgage or charge 23 December 2006
287 - Change in situation or address of Registered Office 19 October 2006
NEWINC - New incorporation documents 24 April 2006

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 22 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.