TECHNIFLOW (EURO) LIMITED

Company Documents

DateDescription
19/11/1219 November 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2012

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM
UNIT 1 CALDER CLOSE
CALDER PARK
WAKEFIELD
WF4 3BA

View Document

27/04/1227 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2012

View Document

27/10/1127 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2011

View Document

04/05/114 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2011

View Document

09/11/109 November 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/10/2010

View Document

11/06/1011 June 2010 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

04/06/104 June 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/04/2010

View Document

19/06/0919 June 2009 SPECIAL RESOLUTION TO WIND UP

View Document

11/06/0911 June 2009 DECLARATION OF SOLVENCY

View Document

27/04/0927 April 2009 REGISTERED OFFICE CHANGED ON 27/04/2009 FROM
14 CLOSE LEA WAY, RASTRICK
BRIGHOUSE
WEST YORKSHIRE
HD6 3DF

View Document

25/04/0925 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/04/0925 April 2009 SPECIAL RESOLUTION TO WIND UP

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

31/03/0831 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

05/08/075 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/08/072 August 2007 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 REGISTERED OFFICE CHANGED ON 30/03/07 FROM:
ROUNDHILL HOUSE
75 CLOUGH LANE RASTRICK
BRIGHOUSE
HD6 3QL

View Document

03/08/063 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

30/03/0630 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

26/04/0426 April 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/04/0324 April 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0212 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/11/0228 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/11/0228 November 2002 NC INC ALREADY ADJUSTED
20/11/02

View Document

28/11/0228 November 2002 DIRECTOR RESIGNED

View Document

28/11/0228 November 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 REGISTERED OFFICE CHANGED ON 28/11/02 FROM:
C/O LEWIS BALL & CO
WILLIAM HOUSE 32 BARGATES
CHRISTCHURCH
DORSET BH23 1QL

View Document

28/11/0228 November 2002 MEMORANDUM OF ASSOCIATION

View Document

28/11/0228 November 2002 ￯﾿ᄑ NC 1000/500000
20/11

View Document

26/11/0226 November 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 30/09/02

View Document

29/10/0229 October 2002 SECRETARY RESIGNED

View Document

16/05/0216 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/05/022 May 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/07/02

View Document

28/09/0128 September 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

06/07/006 July 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 NEW SECRETARY APPOINTED

View Document

07/03/007 March 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 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