TRAFFIC MANAGEMENT TECHNOLOGIES LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Progress report in a winding up by the court

View Document

23/04/2423 April 2024 Progress report in a winding up by the court

View Document

05/05/235 May 2023 Progress report in a winding up by the court

View Document

07/04/227 April 2022 Progress report in a winding up by the court

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM WEST HOUSE KING CROSS ROAD HALIFAX WEST YORKSHIRE HX1 1EB UNITED KINGDOM

View Document

03/04/203 April 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008927

View Document

02/07/192 July 2019 ORDER OF COURT TO WIND UP

View Document

11/07/1811 July 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

25/06/1825 June 2018 REGISTERED OFFICE CHANGED ON 25/06/2018 FROM UNIT 1 PRINCESS STREET BRIGHOUSE WEST YORKSHIRE HD6 1LH ENGLAND

View Document

19/06/1819 June 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

26/04/1626 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

29/02/1629 February 2016 REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNIT 5 BRANXHOLME INDUSTRIAL ESTATE BRADFORD ROAD BRIGHOUSE WEST YORKSHIRE HD6 4EA

View Document

26/01/1626 January 2016 CURREXT FROM 31/01/2016 TO 29/02/2016

View Document

19/11/1519 November 2015 01/10/15 STATEMENT OF CAPITAL GBP 200

View Document

05/05/155 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

27/04/1527 April 2015 REGISTERED OFFICE CHANGED ON 27/04/2015 FROM NEW CONNEXION HOUSE 2 MARSH LANE SHEPLEY HUDDERSFIELD WEST YORKSHIRE HD8 8AE ENGLAND

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR JARROD MORRIS

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 PREVSHO FROM 30/04/2015 TO 31/01/2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

28/07/1428 July 2014 DIRECTOR APPOINTED MR LEWIS JONES MORRIS

View Document

02/04/142 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company