- Company Overview for TEKNIFOR UK LIMITED (05275002)
- Filing history for TEKNIFOR UK LIMITED (05275002)
- People for TEKNIFOR UK LIMITED (05275002)
- Charges for TEKNIFOR UK LIMITED (05275002)
- More for TEKNIFOR UK LIMITED (05275002)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 May 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
04 Feb 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jan 2014 | DS01 | Application to strike the company off the register | |
28 Nov 2012 | AR01 |
Annual return made up to 1 November 2012 with full list of shareholders
Statement of capital on 2012-11-28
|
|
28 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
01 Dec 2011 | AR01 | Annual return made up to 1 November 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Nov 2010 | AR01 | Annual return made up to 1 November 2010 with full list of shareholders | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jan 2010 | AP01 | Appointment of Mr Martyn Charles Dixon as a director | |
06 Jan 2010 | TM01 | Termination of appointment of Ian Jordan as a director | |
06 Jan 2010 | AP03 | Appointment of Mr Martyn Charles Dixon as a secretary | |
06 Jan 2010 | TM02 | Termination of appointment of Angela Jordan as a secretary | |
06 Jan 2010 | AD01 | Registered office address changed from 62 Potterdale Drive Little Weighton Cottingham East Yorkshire HU20 3UX on 6 January 2010 | |
04 Nov 2009 | AR01 | Annual return made up to 1 November 2009 with full list of shareholders | |
04 Nov 2009 | CH01 | Director's details changed for Ian William Jordan on 1 November 2009 | |
01 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
05 Nov 2008 | 363a | Return made up to 01/11/08; full list of members | |
29 Jul 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Nov 2007 | 363a | Return made up to 01/11/07; full list of members | |
03 Nov 2007 | 122 | S-div 25/09/07 | |
25 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
25 Oct 2007 | RESOLUTIONS |
Resolutions
|
|
19 Oct 2007 | 287 | Registered office changed on 19/10/07 from: c/o bayram timber LTD gibson lane melton north ferriby east yorkshire HU14 3HF | |
16 Oct 2007 | 288b | Director resigned |