About

Registered Number: 03468837
Date of Incorporation: 20/11/1997 (26 years and 5 months ago)
Company Status: Liquidation
Registered Address: 79 Caroline Street, Birmingham, B3 1UP

 

Based in Birmingham, Techwire International Ltd was registered on 20 November 1997, it's status is listed as "Liquidation". We do not know the number of employees at Techwire International Ltd. The current directors of the organisation are listed as Stepien, Teresa, Harrison, Neville, Mills, Garry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Neville 25 February 1998 31 December 2015 1
MILLS, Garry 25 February 1998 28 February 2006 1
Secretary Name Appointed Resigned Total Appointments
STEPIEN, Teresa 03 December 1997 25 February 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 13 June 2019
RESOLUTIONS - N/A 11 June 2019
LIQ01 - N/A 11 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 11 June 2019
AA - Annual Accounts 03 May 2019
CS01 - N/A 06 December 2018
TM02 - Termination of appointment of secretary 02 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 14 June 2016
TM01 - Termination of appointment of director 18 January 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 09 December 2015
AP01 - Appointment of director 03 December 2015
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 03 December 2014
AA - Annual Accounts 17 July 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 23 April 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH04 - Change of particulars for corporate secretary 08 December 2009
AA - Annual Accounts 03 April 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 07 December 2007
AA - Annual Accounts 14 March 2007
363a - Annual Return 30 November 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
RESOLUTIONS - N/A 31 March 2006
AA - Annual Accounts 31 March 2006
363a - Annual Return 27 November 2005
AA - Annual Accounts 08 September 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 17 March 2004
363s - Annual Return 01 December 2003
AA - Annual Accounts 04 February 2003
288b - Notice of resignation of directors or secretaries 27 November 2002
288b - Notice of resignation of directors or secretaries 27 November 2002
288a - Notice of appointment of directors or secretaries 27 November 2002
363s - Annual Return 27 November 2002
AA - Annual Accounts 21 May 2002
225 - Change of Accounting Reference Date 11 February 2002
287 - Change in situation or address of Registered Office 11 February 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 29 June 2001
363s - Annual Return 21 January 2001
AA - Annual Accounts 31 July 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 03 August 1999
363s - Annual Return 07 January 1999
225 - Change of Accounting Reference Date 30 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288b - Notice of resignation of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
288a - Notice of appointment of directors or secretaries 26 February 1998
MEM/ARTS - N/A 18 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 12 December 1997
287 - Change in situation or address of Registered Office 12 December 1997
CERTNM - Change of name certificate 11 December 1997
RESOLUTIONS - N/A 10 December 1997
NEWINC - New incorporation documents 20 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.