TECNOPALI UK LIMITED

Register to unlock more data on OkredoRegister

TECNOPALI UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04632555

Incorporation date

08/01/2003

Size

Small

Contacts

Registered address

Registered address

C/O LEONARD CURTIS, Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands B3 2BBCopy
copy info iconCopy
See on map
Latest events (Record since 08/01/2003)
dot icon02/03/2016
Final Gazette dissolved following liquidation
dot icon02/12/2015
Return of final meeting in a creditors' voluntary winding up
dot icon16/08/2015
Liquidators' statement of receipts and payments to 2015-06-10
dot icon12/08/2014
Liquidators' statement of receipts and payments to 2014-06-10
dot icon24/07/2013
Liquidators' statement of receipts and payments to 2013-06-10
dot icon25/06/2012
Administrator's progress report to 2012-06-11
dot icon10/06/2012
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/05/2012
Administrator's progress report to 2012-04-30
dot icon09/02/2012
Statement of affairs with form 2.14B
dot icon29/01/2012
Notice of appointment of replacement/additional administrator
dot icon29/01/2012
Notice of vacation of office by administrator
dot icon09/01/2012
Result of meeting of creditors
dot icon01/01/2012
Statement of administrator's proposal
dot icon08/11/2011
Registered office address changed from Unit 3 Headway Road Wobaston Road Wolverhampton West Midlands WV10 6PZ on 2011-11-09
dot icon03/11/2011
Appointment of an administrator
dot icon04/10/2011
Accounts for a small company made up to 2010-12-31
dot icon19/06/2011
Termination of appointment of Rupa Kodachwad as a director
dot icon10/01/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon17/08/2010
Accounts for a small company made up to 2009-12-31
dot icon09/03/2010
Appointment of Miss Rupa Suremdra Kodachwad as a director
dot icon20/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon20/01/2010
Director's details changed for Fabio Grazioli on 2010-01-21
dot icon24/09/2009
Appointment terminated director neil capstick
dot icon14/09/2009
Accounts for a small company made up to 2008-12-31
dot icon02/02/2009
Return made up to 09/01/09; full list of members
dot icon20/08/2008
Accounts for a small company made up to 2007-12-31
dot icon05/06/2008
Memorandum and Articles of Association
dot icon14/04/2008
Certificate of change of name
dot icon27/01/2008
Return made up to 09/01/08; full list of members
dot icon06/12/2007
New director appointed
dot icon01/10/2007
Accounts for a small company made up to 2006-12-31
dot icon16/01/2007
Return made up to 09/01/07; full list of members
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon10/10/2006
Accounts for a small company made up to 2005-12-31
dot icon18/07/2006
Secretary resigned
dot icon18/07/2006
New secretary appointed
dot icon27/06/2006
New director appointed
dot icon19/06/2006
Director resigned
dot icon26/01/2006
Return made up to 09/01/06; full list of members
dot icon09/10/2005
Accounts for a small company made up to 2004-12-31
dot icon15/09/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon09/05/2005
Particulars of mortgage/charge
dot icon19/04/2005
Particulars of mortgage/charge
dot icon22/02/2005
Director resigned
dot icon22/02/2005
Director resigned
dot icon22/02/2005
New director appointed
dot icon10/01/2005
Return made up to 09/01/05; full list of members
dot icon10/01/2005
New secretary appointed
dot icon02/11/2004
Secretary resigned;director resigned
dot icon02/11/2004
Director resigned
dot icon31/10/2004
Accounts for a small company made up to 2003-12-31
dot icon15/09/2004
Resolutions
dot icon15/09/2004
£ nc 1000/500000 29/07/03
dot icon25/08/2004
Return made up to 09/01/04; full list of members
dot icon05/07/2004
Particulars of mortgage/charge
dot icon17/02/2004
New director appointed
dot icon05/11/2003
New director appointed
dot icon29/10/2003
Accounting reference date shortened from 31/01/04 to 31/12/03
dot icon30/07/2003
New director appointed
dot icon27/07/2003
New director appointed
dot icon16/07/2003
New director appointed
dot icon06/05/2003
New director appointed
dot icon25/04/2003
New secretary appointed;new director appointed
dot icon25/04/2003
Registered office changed on 26/04/03 from: foley house 123 stourport road kidderminster worcestershire DY11 7BW
dot icon17/04/2003
Secretary resigned
dot icon17/04/2003
Director resigned
dot icon17/04/2003
Registered office changed on 18/04/03 from: c/o rm company services LIMITED second floor 80 great eastern street london EC2A 3JL
dot icon20/03/2003
Certificate of change of name
dot icon08/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2010
dot iconLast change occurred
30/12/2010

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/12/2010
dot iconNext account date
30/12/2011
dot iconNext due on
29/09/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grazioli Fabio
Director
13/06/2006 - Present
2
RM REGISTRARS LIMITED
Corporate Secretary
08/01/2003 - 11/03/2003
1740
RM NOMINEES LIMITED
Corporate Director
08/01/2003 - 11/03/2003
1419
Whelan, Paul Edward
Director
13/03/2003 - 26/09/2004
38
Capstick, Neil Andrew
Director
02/12/2007 - 30/08/2009
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TECNOPALI UK LIMITED

TECNOPALI UK LIMITED is an(a) Dissolved company incorporated on 08/01/2003 with the registered office located at C/O LEONARD CURTIS, Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands B3 2BB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TECNOPALI UK LIMITED?

toggle

TECNOPALI UK LIMITED is currently Dissolved. It was registered on 08/01/2003 and dissolved on 02/03/2016.

Where is TECNOPALI UK LIMITED located?

toggle

TECNOPALI UK LIMITED is registered at C/O LEONARD CURTIS, Bamfords Trust House, 85-89 Colmore Row, Birmingham, West Midlands B3 2BB.

What does TECNOPALI UK LIMITED do?

toggle

TECNOPALI UK LIMITED operates in the Manufacture of metal structures and parts of structures (28.11 - SIC 2003) sector.

What is the latest filing for TECNOPALI UK LIMITED?

toggle

The latest filing was on 02/03/2016: Final Gazette dissolved following liquidation.