KLAFS TECHNICAL LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

14/07/2414 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-14

View Document

01/07/241 July 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-07-01

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-06-30

View Document

06/08/216 August 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/07/2115 July 2021 Appointment of a voluntary liquidator

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Resolutions

View Document

15/07/2115 July 2021 Statement of affairs

View Document

15/07/2115 July 2021 Registered office address changed from 8 Century Building Tower Street Liverpool Merseyside L3 4BJ to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2021-07-15

View Document

08/12/208 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/06/1921 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL STEWART RAY / 21/06/2019

View Document

21/06/1921 June 2019 SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL STEWART RAY / 21/06/2019

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

12/12/1812 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

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

View Accounts

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/06/1624 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

06/04/166 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/07/1523 July 2015 Annual return made up to 17 June 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/07/142 July 2014 Annual return made up to 17 June 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MRS LUCRETIA NORMAN RAY

View Document

27/08/1327 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/07/135 July 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

08/03/138 March 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/11

View Document

07/03/137 March 2013 APPOINTMENT TERMINATED, DIRECTOR MATTHEW EDMUNDSON

View Document

07/03/137 March 2013 SHARES SUBDIVIDED/VOTING RIGHTS AND DISTRIBUTION RIGHTS ON THE WINDING UP OF THE COMPANY 29/11/2012

View Document

06/03/136 March 2013 CURREXT FROM 30/11/2012 TO 31/03/2013

View Document

28/08/1228 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

19/07/1219 July 2012 Annual return made up to 17 June 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

28/06/1128 June 2011 Annual return made up to 17 June 2011 with full list of shareholders

View Document

15/09/1015 September 2010 Annual return made up to 17 June 2010 with full list of shareholders

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

19/08/0919 August 2009 RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

19/12/0819 December 2008 ALLOT SHARES BETWEEN SHAREHOLDERS 16/12/2008

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

05/12/085 December 2008 RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 207 MARINER'S HOUSE NORFOLK STREET, LIVERPOOL L1 0BG

View Document

04/10/084 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/07/072 July 2007 RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS

View Document

29/06/0729 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

21/02/0721 February 2007 REGISTERED OFFICE CHANGED ON 21/02/07 FROM: 207 MANRINER'S HOUSE NORFOLK STREET LIVERPOOL L1 0BG

View Document

20/02/0720 February 2007 REGISTERED OFFICE CHANGED ON 20/02/07 FROM: 14 CHELTENHAM AVENUE LIVERPOOL L17 2AR

View Document

02/11/062 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

10/08/0610 August 2006 RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 COMPANY NAME CHANGED TANMAD LTD CERTIFICATE ISSUED ON 28/11/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: 45 BAGOT STREET LIVERPOOL L15 2HA

View Document

21/07/0421 July 2004 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 30/11/04

View Document

19/07/0419 July 2004 RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 REGISTERED OFFICE CHANGED ON 17/06/04 FROM: 13 PORTMAN ROAD LIVERPOOL L15 2HH

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/06/0326 June 2003 SECRETARY RESIGNED

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: 1A CROWN LANE LONDON SW16 3DJ

View Document

17/06/0317 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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