TRAFFIC FLOW LIMITED

02199330
C/O MAZARS LLP,TOWER BRIDGE HOUSE ST. KATHARINES WAY LONDON E1W 1DD

Documents

Documents
Date Category Description Pages
07 Nov 2018 gazette Gazette Dissolved Liquidation 1 Buy now
07 Aug 2018 insolvency Liquidation Voluntary Members Return Of Final Meeting 9 Buy now
17 Nov 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
30 Aug 2017 officers Termination of appointment of director (Mark Farrah) 2 Buy now
13 Feb 2017 officers Termination of appointment of director (Anthony James Jackson) 2 Buy now
08 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Oct 2016 address Change Sail Address Company With Old Address New Address 2 Buy now
05 Oct 2016 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
05 Oct 2016 resolution Resolution 1 Buy now
05 Oct 2016 insolvency Liquidation Voluntary Declaration Of Solvency 3 Buy now
14 Sep 2016 officers Appointment of director (Deborah Jane Sawers) 3 Buy now
13 Sep 2016 officers Appointment of director (Deborah Jane Sawers) 2 Buy now
19 Aug 2016 accounts Annual Accounts 16 Buy now
10 Dec 2015 officers Change of particulars for corporate secretary (Bnoms Limited) 1 Buy now
09 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Oct 2015 annual-return Annual Return 5 Buy now
26 Oct 2015 officers Appointment of corporate secretary (Bnoms Limited) 2 Buy now
26 Oct 2015 officers Termination of appointment of secretary (Gregory William Mutch) 1 Buy now
02 Sep 2015 accounts Annual Accounts 16 Buy now
17 Oct 2014 annual-return Annual Return 4 Buy now
06 Oct 2014 accounts Annual Accounts 16 Buy now
18 Oct 2013 annual-return Annual Return 4 Buy now
18 Oct 2013 address Move Registers To Sail Company 1 Buy now
18 Oct 2013 address Change Sail Address Company 1 Buy now
10 Sep 2013 accounts Annual Accounts 16 Buy now
20 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
01 Nov 2012 officers Appointment of secretary (Gregory William Mutch) 1 Buy now
01 Nov 2012 officers Termination of appointment of secretary (Emma Campbell) 1 Buy now
25 Oct 2012 annual-return Annual Return 4 Buy now
20 Sep 2012 accounts Annual Accounts 16 Buy now
07 Nov 2011 annual-return Annual Return 4 Buy now
11 Oct 2011 resolution Resolution 36 Buy now
11 Oct 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Aug 2011 accounts Annual Accounts 15 Buy now
28 Mar 2011 officers Change of particulars for director (Anthony James Jackson) 2 Buy now
28 Mar 2011 officers Change of particulars for director (Mark Farrah) 2 Buy now
23 Mar 2011 officers Termination of appointment of director (Timothy Thrall) 1 Buy now
23 Mar 2011 officers Termination of appointment of director (Robert Adams) 1 Buy now
10 Nov 2010 annual-return Annual Return 6 Buy now
15 Oct 2010 officers Appointment of secretary (Mrs Emma Campbell) 1 Buy now
15 Oct 2010 officers Termination of appointment of secretary (Philip Morris) 1 Buy now
02 Oct 2010 accounts Annual Accounts 15 Buy now
29 Apr 2010 officers Appointment of secretary (Mr Philip Hugh Morris) 1 Buy now
29 Apr 2010 officers Termination of appointment of secretary (Timothy Thrall) 1 Buy now
04 Dec 2009 annual-return Annual Return 6 Buy now
04 Dec 2009 officers Change of particulars for director (Anthony James Jackson) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Timothy Mark Thrall) 2 Buy now
04 Dec 2009 officers Change of particulars for director (Robert Adams) 2 Buy now
05 Nov 2009 accounts Annual Accounts 15 Buy now
21 Oct 2008 annual-return Return made up to 18/10/08; full list of members 4 Buy now
09 Oct 2008 accounts Annual Accounts 15 Buy now
04 Mar 2008 accounts Annual Accounts 16 Buy now
27 Oct 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
24 Oct 2007 annual-return Return made up to 18/10/07; full list of members 3 Buy now
24 Oct 2007 address Location of debenture register 1 Buy now
23 Oct 2007 accounts Accounting reference date shortened from 30/04/08 to 31/12/07 1 Buy now
06 Nov 2006 annual-return Return made up to 18/10/06; full list of members 8 Buy now
04 Oct 2006 accounts Annual Accounts 17 Buy now
13 Feb 2006 accounts Annual Accounts 15 Buy now
19 Dec 2005 annual-return Return made up to 18/10/05; full list of members 8 Buy now
01 Jul 2005 officers New director appointed 2 Buy now
06 Jun 2005 officers Director resigned 1 Buy now
06 Jun 2005 officers Secretary resigned 1 Buy now
02 Jun 2005 officers Director resigned 1 Buy now
01 Jun 2005 address Registered office changed on 01/06/05 from: railway court ten pound walk doncaster south yorkshire DN4 5FB 1 Buy now
01 Jun 2005 officers New director appointed 2 Buy now
01 Jun 2005 officers New secretary appointed;new director appointed 2 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
01 Jun 2005 officers New director appointed 2 Buy now
01 Jun 2005 officers Secretary resigned 1 Buy now
01 Jun 2005 officers Director resigned 1 Buy now
25 May 2005 change-of-name Certificate Change Of Name Company 3 Buy now
19 May 2005 address Registered office changed on 19/05/05 from: norton street miles platting manchester M40 8HD 1 Buy now
12 May 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
12 May 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
12 May 2005 mortgage Declaration of mortgage charge released/ceased 2 Buy now
27 Oct 2004 accounts Annual Accounts 15 Buy now
11 Oct 2004 annual-return Return made up to 18/10/04; full list of members 8 Buy now
21 Sep 2004 address Registered office changed on 21/09/04 from: p o box 7 humber road barton on humber north lincolnshire DN18 5BW 1 Buy now
21 Sep 2004 officers New secretary appointed 2 Buy now
05 Jul 2004 mortgage Particulars of mortgage/charge 4 Buy now
05 Jul 2004 mortgage Particulars of mortgage/charge 6 Buy now
02 Apr 2004 mortgage Particulars of mortgage/charge 4 Buy now
27 Jan 2004 accounts Annual Accounts 15 Buy now
27 Nov 2003 mortgage Particulars of mortgage/charge 4 Buy now
19 Nov 2003 annual-return Return made up to 18/10/03; full list of members 8 Buy now
10 Jul 2003 mortgage Particulars of mortgage/charge 4 Buy now
08 Jul 2003 mortgage Particulars of mortgage/charge 5 Buy now
01 Apr 2003 mortgage Particulars of mortgage/charge 4 Buy now
05 Mar 2003 accounts Annual Accounts 14 Buy now
23 Jan 2003 mortgage Particulars of mortgage/charge 4 Buy now
20 Nov 2002 annual-return Return made up to 18/10/02; full list of members 8 Buy now
26 Oct 2001 annual-return Return made up to 18/10/01; full list of members 7 Buy now
23 Oct 2001 officers Director's particulars changed 1 Buy now
05 Sep 2001 accounts Annual Accounts 9 Buy now
10 Apr 2001 officers New director appointed 2 Buy now
10 Apr 2001 officers New director appointed 2 Buy now
16 Mar 2001 change-of-name Certificate Change Of Name Company 2 Buy now
05 Feb 2001 accounts Annual Accounts 8 Buy now
10 Nov 2000 annual-return Return made up to 18/10/00; full list of members 6 Buy now