- Company Overview for TEKNOFLEX INTERCONNECT SOLUTIONS LIMITED (08270793)
- Filing history for TEKNOFLEX INTERCONNECT SOLUTIONS LIMITED (08270793)
- People for TEKNOFLEX INTERCONNECT SOLUTIONS LIMITED (08270793)
- Charges for TEKNOFLEX INTERCONNECT SOLUTIONS LIMITED (08270793)
- Insolvency for TEKNOFLEX INTERCONNECT SOLUTIONS LIMITED (08270793)
- More for TEKNOFLEX INTERCONNECT SOLUTIONS LIMITED (08270793)
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 Oct 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jul 2016 | 2.24B | Administrator's progress report to 13 July 2016 | |
20 Jul 2016 | 2.35B | Notice of move from Administration to Dissolution on 13 July 2016 | |
06 Jul 2016 | 2.24B | Administrator's progress report to 31 May 2016 | |
07 Jan 2016 | 2.24B | Administrator's progress report to 30 November 2015 | |
15 Jul 2015 | 2.24B | Administrator's progress report to 31 May 2015 | |
15 Jul 2015 | 2.31B | Notice of extension of period of Administration | |
23 Feb 2015 | 2.24B | Administrator's progress report to 13 January 2015 | |
24 Jan 2015 | MR04 | Satisfaction of charge 082707930004 in full | |
29 Oct 2014 | 2.16B | Statement of affairs with form 2.14B | |
03 Oct 2014 | F2.18 | Notice of deemed approval of proposals | |
11 Sep 2014 | 2.17B | Statement of administrator's proposal | |
22 Jul 2014 | AD01 | Registered office address changed from Teknofelx Quarry Lane Chichester West Sussex PO19 8PE to Imperial House 18-21 Kings Park Road Southampton SO15 2AT on 22 July 2014 | |
21 Jul 2014 | 2.12B | Appointment of an administrator | |
23 Apr 2014 | AA01 | Previous accounting period shortened from 31 October 2013 to 30 September 2013 | |
20 Feb 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-02-20
|
|
30 May 2013 | MR01 | Registration of charge 082707930004 | |
25 May 2013 | AP01 | Appointment of Mrs Tracie Bell as a director | |
16 Apr 2013 | MR04 | Satisfaction of charge 2 in full | |
16 Apr 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
06 Mar 2013 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
15 Feb 2013 | AD01 | Registered office address changed from No 1 Portland Street Manchester M1 3BE United Kingdom on 15 February 2013 | |
15 Feb 2013 | AP01 | Appointment of Miss Hannah Josephine Morgan as a director |