About

Registered Number: 05961709
Date of Incorporation: 10/10/2006 (18 years and 6 months ago)
Company Status: Liquidation
Registered Address: 3 The Courtyard Harris Business Park Hanbury Road, Stoke Prior, Bromsgrove, B60 4DJ

 

Symtech Solutions Ltd was founded on 10 October 2006 and has its registered office in Bromsgrove, it's status at Companies House is "Liquidation". We don't currently know the number of employees at Symtech Solutions Ltd. There are 3 directors listed as Cliff, Michelle, Cliff, Simon, Cliff, Susan for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFF, Simon 10 October 2006 - 1
Secretary Name Appointed Resigned Total Appointments
CLIFF, Michelle 01 December 2012 - 1
CLIFF, Susan 10 October 2006 01 March 2009 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 May 2020
RESOLUTIONS - N/A 11 May 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 04 May 2020
LIQ02 - N/A 04 May 2020
GAZ1 - First notification of strike-off action in London Gazette 03 March 2020
AA01 - Change of accounting reference date 12 August 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 22 August 2018
CS01 - N/A 30 July 2018
CH03 - Change of particulars for secretary 19 July 2018
CS01 - N/A 28 July 2017
AA - Annual Accounts 20 July 2017
AD01 - Change of registered office address 29 November 2016
AA - Annual Accounts 25 August 2016
CS01 - N/A 29 July 2016
AD01 - Change of registered office address 26 January 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 28 July 2015
SH01 - Return of Allotment of shares 27 July 2015
AR01 - Annual Return 10 October 2014
AP03 - Appointment of secretary 18 July 2014
AA - Annual Accounts 15 July 2014
AD01 - Change of registered office address 21 February 2014
AR01 - Annual Return 14 October 2013
SH01 - Return of Allotment of shares 24 July 2013
AA - Annual Accounts 15 July 2013
AD01 - Change of registered office address 15 April 2013
AR01 - Annual Return 10 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 11 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 16 July 2010
AA01 - Change of accounting reference date 02 June 2010
AR01 - Annual Return 06 November 2009
CH01 - Change of particulars for director 06 November 2009
363a - Annual Return 25 September 2009
DISS40 - Notice of striking-off action discontinued 01 September 2009
AA - Annual Accounts 29 August 2009
GAZ1 - First notification of strike-off action in London Gazette 26 May 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
AA - Annual Accounts 01 February 2008
363s - Annual Return 19 December 2007
NEWINC - New incorporation documents 10 October 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.