About

Registered Number: 06252401
Date of Incorporation: 18/05/2007 (17 years ago)
Company Status: Liquidation
Registered Address: 30 St Pauls Square, Birmingham, West Midlands, B3 1QZ

 

Founded in 2007, Obsidian Wireless Ltd has its registered office in Birmingham, West Midlands, it has a status of "Liquidation". Day, Gary is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAY, Gary 01 September 2010 - 1

Filing History

Document Type Date
LIQ03 - N/A 04 December 2017
AD01 - Change of registered office address 17 March 2017
4.68 - Liquidator's statement of receipts and payments 11 November 2016
4.68 - Liquidator's statement of receipts and payments 12 November 2015
4.68 - Liquidator's statement of receipts and payments 12 December 2014
4.68 - Liquidator's statement of receipts and payments 06 November 2013
RESOLUTIONS - N/A 23 October 2012
RESOLUTIONS - N/A 23 October 2012
4.20 - N/A 23 October 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 23 October 2012
AD01 - Change of registered office address 12 October 2012
GAZ1 - First notification of strike-off action in London Gazette 11 September 2012
TM02 - Termination of appointment of secretary 10 March 2012
TM01 - Termination of appointment of director 04 October 2011
AR01 - Annual Return 06 July 2011
CH01 - Change of particulars for director 06 July 2011
CH01 - Change of particulars for director 06 July 2011
AA - Annual Accounts 29 June 2011
AA01 - Change of accounting reference date 18 May 2011
AA - Annual Accounts 23 March 2011
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 24 September 2010
AP01 - Appointment of director 24 September 2010
RESOLUTIONS - N/A 16 June 2010
MISC - Miscellaneous document 16 June 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 16 June 2010
SH01 - Return of Allotment of shares 16 June 2010
AR01 - Annual Return 16 June 2010
AA - Annual Accounts 01 June 2010
MG01 - Particulars of a mortgage or charge 09 March 2010
363a - Annual Return 26 August 2009
288c - Notice of change of directors or secretaries or in their particulars 04 August 2009
225 - Change of Accounting Reference Date 29 May 2009
287 - Change in situation or address of Registered Office 26 May 2009
AA - Annual Accounts 26 May 2009
287 - Change in situation or address of Registered Office 13 February 2009
363s - Annual Return 15 October 2008
287 - Change in situation or address of Registered Office 24 October 2007
288b - Notice of resignation of directors or secretaries 18 May 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 February 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.