Founded in 2002, Techniflow Facilities Management Ltd are based in Leeds, it's status is listed as "Dissolved". The company has one director listed as Swailes, Anne in the Companies House registry. We don't know the number of employees at the organisation.
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 |