TRAFFICFLOW MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
07/07/247 July 2024 | Final Gazette dissolved following liquidation |
07/07/247 July 2024 | Final Gazette dissolved following liquidation |
07/04/247 April 2024 | Notice of final account prior to dissolution |
05/06/235 June 2023 | Progress report in a winding up by the court |
05/05/225 May 2022 | Progress report in a winding up by the court |
22/06/1822 June 2018 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008860,00010150 |
31/05/1831 May 2018 | ORDER OF COURT TO WIND UP |
19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 44 LOZELLS ROAD ASTON WEST MIDLANDS B19 2TH |
20/02/1820 February 2018 | DISS40 (DISS40(SOAD)) |
17/02/1817 February 2018 | CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES |
07/10/177 October 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
05/09/175 September 2017 | FIRST GAZETTE |
17/06/1717 June 2017 | DISS40 (DISS40(SOAD)) |
16/06/1716 June 2017 | CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES |
10/01/1710 January 2017 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
20/12/1620 December 2016 | FIRST GAZETTE |
14/09/1614 September 2016 | DISS40 (DISS40(SOAD)) |
13/09/1613 September 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
30/08/1630 August 2016 | FIRST GAZETTE |
15/10/1515 October 2015 | Annual return made up to 26 September 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
20/08/1520 August 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
09/03/159 March 2015 | Annual return made up to 26 September 2014 with full list of shareholders |
18/11/1418 November 2014 | COMPANY NAME CHANGED MARSHALLING PARKING SECURITY LTD CERTIFICATE ISSUED ON 18/11/14 |
18/11/1418 November 2014 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/11/1411 November 2014 | APPOINTMENT TERMINATED, DIRECTOR LINCOLN MUNDWA |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
10/09/1410 September 2014 | DIRECTOR APPOINTED TINASHE LOVEMORE MACHEKANYANGA |
07/09/147 September 2014 | REGISTERED OFFICE CHANGED ON 07/09/2014 FROM MARSHALLING HOUSE 12B CASTLE HILL DUDLEY WEST MIDLANDS DY1 4QQ ENGLAND |
26/09/1326 September 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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