- Company Overview for T F S (UK) LTD (03994594)
- Filing history for T F S (UK) LTD (03994594)
- People for T F S (UK) LTD (03994594)
- Charges for T F S (UK) LTD (03994594)
- More for T F S (UK) LTD (03994594)
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) |
---|---|---|---|
28 Jun 2013 | AR01 | Annual return made up to 7 June 2013 with full list of shareholders | |
21 Mar 2013 | AD01 | Registered office address changed from 1 Nowell Close Glen Parva Leicester LE2 9SZ England on 21 March 2013 | |
27 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
27 Oct 2012 | AD01 | Registered office address changed from C/O Pack It Right Unit 9 Uxbridge Road Leicester LE4 7ST United Kingdom on 27 October 2012 | |
09 Aug 2012 | AR01 | Annual return made up to 7 June 2012 with full list of shareholders | |
07 Jul 2011 | AR01 | Annual return made up to 7 June 2011 with full list of shareholders | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
09 Jun 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 31 March 2011 | |
09 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 7 June 2010 with full list of shareholders | |
02 Sep 2010 | CH01 | Director's details changed for Hermann Bode on 1 January 2010 | |
02 Sep 2010 | AD01 | Registered office address changed from 24 Herongate Road Leicester LE5 0AW on 2 September 2010 | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Jan 2010 | AR01 | Annual return made up to 7 June 2009 with full list of shareholders | |
13 Oct 2009 | TM02 | Termination of appointment of Peter Mcwilliam as a secretary | |
08 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
15 Jul 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Jul 2009 | 363a | Return made up to 07/06/08; full list of members | |
06 Jul 2009 | 287 | Registered office changed on 06/07/2009 from 1 high street knaphill woking surrey GU21 2PG | |
02 Jun 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
26 Mar 2008 | 288a | Secretary appointed bernd gerrit bode | |
28 Jan 2008 | 288b | Director resigned | |
03 Jul 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
18 Jun 2007 | 363a | Return made up to 07/06/07; full list of members |