TRAFFICFLOW MANAGEMENT LTD

Company Documents

DateDescription
07/07/247 July 2024 Final Gazette dissolved following liquidation

View Document

07/07/247 July 2024 Final Gazette dissolved following liquidation

View Document

07/04/247 April 2024 Notice of final account prior to dissolution

View Document

05/06/235 June 2023 Progress report in a winding up by the court

View Document

05/05/225 May 2022 Progress report in a winding up by the court

View Document

22/06/1822 June 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008860,00010150

View Document

31/05/1831 May 2018 ORDER OF COURT TO WIND UP

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 44 LOZELLS ROAD ASTON WEST MIDLANDS B19 2TH

View Document

20/02/1820 February 2018 DISS40 (DISS40(SOAD))

View Document

17/02/1817 February 2018 CONFIRMATION STATEMENT MADE ON 26/09/17, NO UPDATES

View Document

07/10/177 October 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

17/06/1717 June 2017 DISS40 (DISS40(SOAD))

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES

View Document

10/01/1710 January 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

14/09/1614 September 2016 DISS40 (DISS40(SOAD))

View Document

13/09/1613 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/08/1630 August 2016 FIRST GAZETTE

View Document

15/10/1515 October 2015 Annual return made up to 26 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/03/159 March 2015 Annual return made up to 26 September 2014 with full list of shareholders

View Document

18/11/1418 November 2014 COMPANY NAME CHANGED MARSHALLING PARKING SECURITY LTD CERTIFICATE ISSUED ON 18/11/14

View Document

18/11/1418 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/11/1411 November 2014 APPOINTMENT TERMINATED, DIRECTOR LINCOLN MUNDWA

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

10/09/1410 September 2014 DIRECTOR APPOINTED TINASHE LOVEMORE MACHEKANYANGA

View Document

07/09/147 September 2014 REGISTERED OFFICE CHANGED ON 07/09/2014 FROM MARSHALLING HOUSE 12B CASTLE HILL DUDLEY WEST MIDLANDS DY1 4QQ ENGLAND

View Document

26/09/1326 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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