About

Registered Number: 03664406
Date of Incorporation: 09/11/1998 (25 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 18/08/2015 (8 years and 8 months ago)
Registered Address: Cornwall House, 31 Lionel Street, Birmingham, West Midlands, B3 1AP

 

Based in Birmingham, West Midlands, Midlands & Regional Properties (Techno) Ltd was setup in 1998, it's status is listed as "Dissolved". The company does not have any directors listed in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 August 2015
MR04 - N/A 28 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DS01 - Striking off application by a company 23 April 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 11 November 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
AA - Annual Accounts 04 January 2014
AR01 - Annual Return 12 November 2013
AR01 - Annual Return 18 November 2012
AA - Annual Accounts 04 September 2012
TM01 - Termination of appointment of director 04 August 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 08 September 2011
AP01 - Appointment of director 04 April 2011
TM01 - Termination of appointment of director 04 April 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 07 December 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 21 November 2008
AA - Annual Accounts 18 December 2007
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
363a - Annual Return 05 December 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 06 December 2006
288c - Notice of change of directors or secretaries or in their particulars 06 December 2006
287 - Change in situation or address of Registered Office 28 April 2006
287 - Change in situation or address of Registered Office 11 April 2006
288c - Notice of change of directors or secretaries or in their particulars 11 April 2006
363a - Annual Return 30 November 2005
288c - Notice of change of directors or secretaries or in their particulars 30 November 2005
AA - Annual Accounts 14 November 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
363s - Annual Return 20 September 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 16 March 2005
AA - Annual Accounts 02 February 2005
363s - Annual Return 01 December 2003
288a - Notice of appointment of directors or secretaries 11 November 2003
AA - Annual Accounts 30 October 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
287 - Change in situation or address of Registered Office 18 September 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 20 November 2002
AA - Annual Accounts 04 December 2001
SA - Shares agreement 21 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2001
363s - Annual Return 14 November 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
RESOLUTIONS - N/A 12 June 2001
123 - Notice of increase in nominal capital 12 June 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 08 September 2000
225 - Change of Accounting Reference Date 14 August 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
288a - Notice of appointment of directors or secretaries 23 January 2000
395 - Particulars of a mortgage or charge 18 December 1999
395 - Particulars of a mortgage or charge 18 December 1999
363s - Annual Return 21 November 1999
CERTNM - Change of name certificate 08 October 1999
RESOLUTIONS - N/A 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
288b - Notice of resignation of directors or secretaries 18 December 1998
287 - Change in situation or address of Registered Office 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
288a - Notice of appointment of directors or secretaries 18 December 1998
NEWINC - New incorporation documents 09 November 1998

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 December 1999 Outstanding

N/A

Debenture 02 December 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.