About

Registered Number: 05764473
Date of Incorporation: 31/03/2006 (18 years and 2 months ago)
Company Status: Liquidation
Registered Address: Inducta House Fryers Road, Bloxwich, Walsall, West Midlands, WS2 7LZ

 

Founded in 2006, Midland Technical Solutions Ltd has its registered office in Walsall in West Midlands, it's status is listed as "Liquidation". Currently we aren't aware of the number of employees at the the business. There is one director listed as Warrilow, Simon Lee for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARRILOW, Simon Lee 13 February 2013 28 February 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 10 August 2018
RESOLUTIONS - N/A 08 August 2018
LIQ02 - N/A 08 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 08 August 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 19 March 2018
TM01 - Termination of appointment of director 05 March 2018
AA01 - Change of accounting reference date 19 December 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 04 April 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 04 April 2013
AP01 - Appointment of director 13 February 2013
MG01 - Particulars of a mortgage or charge 24 October 2012
TM02 - Termination of appointment of secretary 23 October 2012
TM01 - Termination of appointment of director 23 October 2012
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 25 November 2011
SH01 - Return of Allotment of shares 27 October 2011
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH03 - Change of particulars for secretary 27 April 2010
AA - Annual Accounts 25 October 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 09 April 2008
AA - Annual Accounts 22 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2007
288b - Notice of resignation of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
288a - Notice of appointment of directors or secretaries 16 November 2007
363a - Annual Return 02 April 2007
288b - Notice of resignation of directors or secretaries 31 March 2006
NEWINC - New incorporation documents 31 March 2006

Mortgages & Charges

Description Date Status Charge by
All assets debenture 19 October 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.