TRIFLOW TECHNOLOGIES LIMITED

Company Documents

DateDescription
27/03/1827 March 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1814 March 2018 APPLICATION FOR STRIKING-OFF

View Document

12/12/1712 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES

View Document

13/09/1613 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS. GAIL BAYLIE / 13/09/2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM
14 PATTERDALE WAY
BRIERLEY HILL
WEST MIDLANDS
DY5 3XJ

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RICHARD IAN BAYLIE / 13/09/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/10/1512 October 2015 Annual return made up to 10 October 2015 with full list of shareholders

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/10/1424 October 2014 Annual return made up to 10 October 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
14 PATTERDALE WAY
BRIERLEY HILL
WEST MIDLANDS
DY8 3XJ

View Document

04/07/144 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 Annual return made up to 10 October 2013 with full list of shareholders

View Document

25/02/1325 February 2013 CURREXT FROM 31/10/2013 TO 31/03/2014

View Document

25/01/1325 January 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/01/1325 January 2013 COMPANY NAME CHANGED SOUTH KOREAN IMPORTS LIMITED
CERTIFICATE ISSUED ON 25/01/13

View Document

09/10/129 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES 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