TECHNO FLUID (UK) LTD

Company Documents

DateDescription
19/02/1419 February 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWES

View Document

19/02/1419 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

10/01/1410 January 2014 10/01/14 STATEMENT OF CAPITAL GBP 1

View Document

10/01/1410 January 2014 REDUCE ISSUED CAPITAL 23/12/2013

View Document

10/01/1410 January 2014 STATEMENT BY DIRECTORS

View Document

10/01/1410 January 2014 SOLVENCY STATEMENT DATED 06/01/14

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/01/1126 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED MR WILLIAM ROBERT HAWES

View Document

23/02/1023 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / HEATHBROOKE DIRECTORS LIMITED / 01/10/2009

View Document

23/02/1023 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

23/02/1023 February 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BELFORD LLC / 01/10/2009

View Document

23/02/1023 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ASHDOWN SECRETARIES LIMITED / 01/10/2009

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

13/02/0913 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

21/02/0821 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/07/0620 July 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 DIRECTOR RESIGNED

View Document

30/01/0630 January 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

11/10/0411 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

05/02/045 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

31/12/0331 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0326 November 2003 S80A AUTH TO ALLOT SEC 14/11/03

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0319 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/038 September 2003 REGISTERED OFFICE CHANGED ON 08/09/03 FROM: 2 BABMAES STREET LONDON SW1Y 6NT

View Document

24/02/0324 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

15/10/0215 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 SECRETARY RESIGNED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 NEW SECRETARY APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 NEW SECRETARY APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 DIRECTOR RESIGNED

View Document

05/02/015 February 2001 SECRETARY RESIGNED

View Document

05/02/015 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01

View Document

23/01/0123 January 2001 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