About

Registered Number: 06865770
Date of Incorporation: 01/04/2009 (15 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 30/01/2015 (9 years and 3 months ago)
Registered Address: GRANT THORNTON UK LLP, 4 Hardman Square Spinningfields, Manchester, M3 3EB

 

Founded in 2009, Obsidian Wireless Compliant Solutions Ltd are based in Manchester, it has a status of "Dissolved". This company has 2 directors listed as Van Klink, Michael, Portal, Jonathan Francis, Sir at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
VAN KLINK, Michael 01 September 2010 - 1
PORTAL, Jonathan Francis, Sir 01 April 2010 01 September 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 January 2015
AP01 - Appointment of director 10 November 2014
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 10 September 2014
LIQ MISC OC - N/A 28 August 2014
COLIQ - Court order to dissolve in post 29/12/86 compulsory liquidation 18 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 19 May 2014
2.24B - N/A 02 July 2013
2.34B - N/A 06 June 2013
2.24B - N/A 27 December 2012
2.23B - N/A 01 August 2012
2.16B - N/A 16 July 2012
2.17B - N/A 19 June 2012
AD01 - Change of registered office address 11 June 2012
2.12B - N/A 11 June 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 13 December 2011
AA01 - Change of accounting reference date 27 May 2011
AR01 - Annual Return 18 May 2011
SH01 - Return of Allotment of shares 11 May 2011
RESOLUTIONS - N/A 16 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
AP01 - Appointment of director 16 November 2010
SH01 - Return of Allotment of shares 16 November 2010
CERTNM - Change of name certificate 12 October 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 08 October 2010
AD01 - Change of registered office address 03 October 2010
SH01 - Return of Allotment of shares 29 September 2010
RESOLUTIONS - N/A 28 September 2010
AP03 - Appointment of secretary 16 September 2010
TM02 - Termination of appointment of secretary 16 September 2010
TM01 - Termination of appointment of director 16 September 2010
RESOLUTIONS - N/A 15 September 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 21 June 2010
AP01 - Appointment of director 18 June 2010
AP03 - Appointment of secretary 18 June 2010
TM01 - Termination of appointment of director 17 June 2010
NEWINC - New incorporation documents 01 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.