About

Registered Number: 04970240
Date of Incorporation: 19/11/2003 (20 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/07/2017 (6 years and 9 months ago)
Registered Address: 18-22 Stoney Lane, Yardley, Birmingham, West Midlands, B25 8YP

 

Established in 2003, Techincal Engineering Solutions Ltd have registered office in Birmingham in West Midlands, it's status at Companies House is "Dissolved". Techincal Engineering Solutions Ltd has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ZAKI, El Sayed 03 January 2005 - 1
Secretary Name Appointed Resigned Total Appointments
ZAHI, Joan 04 January 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 July 2017
GAZ1 - First notification of strike-off action in London Gazette 09 May 2017
CERTNM - Change of name certificate 29 April 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 16 June 2015
AR01 - Annual Return 17 December 2014
CH01 - Change of particulars for director 17 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
CH01 - Change of particulars for director 08 January 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 03 January 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 08 March 2006
AA - Annual Accounts 27 September 2005
363s - Annual Return 13 January 2005
288b - Notice of resignation of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
288a - Notice of appointment of directors or secretaries 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2004
287 - Change in situation or address of Registered Office 23 December 2003
225 - Change of Accounting Reference Date 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288a - Notice of appointment of directors or secretaries 23 December 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
288b - Notice of resignation of directors or secretaries 24 November 2003
NEWINC - New incorporation documents 19 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.