Techniflow Facilities Management Ltd was established in 2002, it has a status of "Dissolved". We don't know the number of employees at the business. The company has only one director listed at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SWAILES, Anne | 02 March 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 26 April 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2015 | |
4.71 - Return of final meeting in members' voluntary winding-up | 26 January 2015 | |
4.68 - Liquidator's statement of receipts and payments | 26 January 2015 | |
AD01 - Change of registered office address | 28 October 2014 | |
AD01 - Change of registered office address | 02 July 2014 | |
AD01 - Change of registered office address | 24 June 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 16 June 2014 | |
LIQ MISC OC - N/A | 16 June 2014 | |
4.40 - N/A | 16 June 2014 | |
4.68 - Liquidator's statement of receipts and payments | 19 May 2014 | |
4.40 - N/A | 11 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 11 February 2014 | |
4.68 - Liquidator's statement of receipts and payments | 12 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 05 November 2013 | |
4.68 - Liquidator's statement of receipts and payments | 19 November 2012 | |
AD01 - Change of registered office address | 18 May 2012 | |
4.68 - Liquidator's statement of receipts and payments | 30 April 2012 | |
4.68 - Liquidator's statement of receipts and payments | 21 October 2011 | |
4.68 - Liquidator's statement of receipts and payments | 06 May 2011 | |
4.68 - Liquidator's statement of receipts and payments | 11 November 2010 | |
4.40 - N/A | 11 June 2010 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 04 June 2010 | |
4.68 - Liquidator's statement of receipts and payments | 28 April 2010 | |
4.70 - N/A | 29 April 2009 | |
287 - Change in situation or address of Registered Office | 27 April 2009 | |
RESOLUTIONS - N/A | 24 April 2009 | |
LIQ MISC RES - N/A | 24 April 2009 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 24 April 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 April 2009 | |
363a - Annual Return | 15 May 2008 | |
AA - Annual Accounts | 30 July 2007 | |
363a - Annual Return | 30 March 2007 | |
AA - Annual Accounts | 03 August 2006 | |
363a - Annual Return | 06 April 2006 | |
AA - Annual Accounts | 05 August 2005 | |
363s - Annual Return | 15 February 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 26 April 2004 | |
225 - Change of Accounting Reference Date | 13 October 2003 | |
AA - Annual Accounts | 05 October 2003 | |
225 - Change of Accounting Reference Date | 05 October 2003 | |
363s - Annual Return | 09 April 2003 | |
288a - Notice of appointment of directors or secretaries | 16 December 2002 | |
CERTNM - Change of name certificate | 25 October 2002 | |
RESOLUTIONS - N/A | 28 March 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 March 2002 | |
287 - Change in situation or address of Registered Office | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 28 March 2002 | |
MEM/ARTS - N/A | 28 March 2002 | |
123 - Notice of increase in nominal capital | 28 March 2002 | |
288b - Notice of resignation of directors or secretaries | 14 February 2002 | |
288b - Notice of resignation of directors or secretaries | 14 February 2002 | |
NEWINC - New incorporation documents | 12 February 2002 |