About

Registered Number: 05379472
Date of Incorporation: 01/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 21/08/2020 (3 years and 8 months ago)
Registered Address: Orchard Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH

 

Remail Technical Services Ltd was registered on 01 March 2005 with its registered office in Bristol, it has a status of "Dissolved". There are 2 directors listed for the company at Companies House. We do not know the number of employees at Remail Technical Services Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOWELLS, Glyndwr Mark 01 March 2005 - 1
Secretary Name Appointed Resigned Total Appointments
GRANT-HOWELLS, Heather Joy 01 March 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 August 2020
LIQ14 - N/A 21 May 2020
LIQ03 - N/A 23 May 2019
LIQ03 - N/A 21 May 2018
NDISC - N/A 24 April 2018
AD01 - Change of registered office address 29 March 2017
RESOLUTIONS - N/A 24 March 2017
4.20 - N/A 24 March 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 24 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
AR01 - Annual Return 07 April 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 17 March 2014
AR01 - Annual Return 17 March 2014
DISS40 - Notice of striking-off action discontinued 08 January 2014
AA - Annual Accounts 07 January 2014
DISS16(SOAS) - N/A 28 September 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 23 January 2013
DISS40 - Notice of striking-off action discontinued 27 June 2012
GAZ1 - First notification of strike-off action in London Gazette 26 June 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 08 January 2012
DISS40 - Notice of striking-off action discontinued 06 July 2011
GAZ1 - First notification of strike-off action in London Gazette 05 July 2011
AR01 - Annual Return 01 July 2011
AD01 - Change of registered office address 25 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 06 February 2010
AA - Annual Accounts 05 May 2009
DISS40 - Notice of striking-off action discontinued 24 March 2009
363a - Annual Return 23 March 2009
363a - Annual Return 23 March 2009
363a - Annual Return 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
288c - Notice of change of directors or secretaries or in their particulars 23 March 2009
DISS16(SOAS) - N/A 20 March 2009
GAZ1 - First notification of strike-off action in London Gazette 17 February 2009
AA - Annual Accounts 01 May 2008
AA - Annual Accounts 20 December 2006
363s - Annual Return 13 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
288b - Notice of resignation of directors or secretaries 15 March 2005
NEWINC - New incorporation documents 01 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.