About

Registered Number: 05419940
Date of Incorporation: 11/04/2005 (19 years ago)
Company Status: Dissolved
Date of Dissolution: 30/08/2016 (7 years and 8 months ago)
Registered Address: Westhaven House, Arleston Way, Shirley, Solihull, West Midlands, B90 4LH

 

Techspan Systems Ltd was registered on 11 April 2005 and has its registered office in West Midlands, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies director is listed as Henderson, Charles Alex in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HENDERSON, Charles Alex 01 January 2015 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 August 2016
SOAS(A) - Striking-off action suspended (Section 652A) 19 July 2016
GAZ1(A) - First notification of strike-off in London Gazette) 07 June 2016
DS01 - Striking off application by a company 28 May 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 29 April 2015
AP03 - Appointment of secretary 05 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 18 August 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 06 May 2011
CH01 - Change of particulars for director 08 February 2011
AA - Annual Accounts 11 June 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 22 April 2008
353 - Register of members 16 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 April 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
287 - Change in situation or address of Registered Office 15 October 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
AA - Annual Accounts 19 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
288a - Notice of appointment of directors or secretaries 03 September 2007
363a - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
288a - Notice of appointment of directors or secretaries 19 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
288a - Notice of appointment of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 08 January 2007
AA - Annual Accounts 11 October 2006
363a - Annual Return 27 April 2006
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288a - Notice of appointment of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 09 December 2005
288b - Notice of resignation of directors or secretaries 24 November 2005
287 - Change in situation or address of Registered Office 24 November 2005
225 - Change of Accounting Reference Date 24 November 2005
CERTNM - Change of name certificate 21 November 2005
NEWINC - New incorporation documents 11 April 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.