- Company Overview for TFPC LIMITED (04822206)
- Filing history for TFPC LIMITED (04822206)
- People for TFPC LIMITED (04822206)
- Charges for TFPC LIMITED (04822206)
- More for TFPC LIMITED (04822206)
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) |
---|---|---|---|
21 Jul 2009 | 288c | Director's Change of Particulars / mark garcia oliver / 03/07/2009 / HouseName/Number was: , now: 10; Street was: studio 3 15 the circus, now: marlborough buildings; Region was: , now: avon; Post Code was: BA1 2ES, now: BA1 2LX | |
21 Jul 2009 | 288c | Secretary's Change of Particulars / maria nasi / 03/07/2009 / HouseName/Number was: , now: 10; Street was: studio 3 15 the circus, now: marlborough buildings; Region was: , now: avon; Post Code was: BA1 2ES, now: BA1 2LX | |
21 Jul 2008 | 363a | Return made up to 05/07/08; full list of members | |
21 Jul 2008 | 288c | Secretary's Change of Particulars / maria nasi / 30/11/2007 / HouseName/Number was: , now: flat 3,; Street was: 44 st catherines court, now: 15 the circus; Area was: swansea point marina, now: ; Post Town was: swansea, now: bath; Region was: west glamorgan, now: ; Post Code was: SA1 1SD, now: BA1 2ES; Country was: , now: united kingdom | |
21 Jul 2008 | 288c | Director's Change of Particulars / mark garcia oliver / 30/11/2007 / HouseName/Number was: , now: flat 3,; Street was: 44 st catherines court, now: 15 the circus; Area was: maritime quarter, now: ; Post Town was: swansea, now: bath; Post Code was: SA1 1SD, now: BA1 2ES; Country was: , now: united kingdom | |
28 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
16 Apr 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
14 Jan 2008 | 363a | Return made up to 05/07/07; full list of members | |
04 Jan 2008 | 287 | Registered office changed on 04/01/08 from: viking way winch wen industrial estate swansea SA1 7DE | |
01 Nov 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
10 Apr 2007 | AA | Total exemption small company accounts made up to 31 December 2005 | |
14 Feb 2007 | 287 | Registered office changed on 14/02/07 from: viking way winch wen industrial estate swansea SA1 7DE | |
14 Feb 2007 | 287 | Registered office changed on 14/02/07 from: viking way winch wen industrial estate swansea SA1 7DE | |
29 Jan 2007 | 287 | Registered office changed on 29/01/07 from: viking way winch wen industrial estate winch wen swansea SA1 7DE | |
25 Jan 2007 | 363a | Return made up to 05/07/06; full list of members | |
25 Jan 2007 | 287 | Registered office changed on 25/01/07 from: units 5-6 lon parcwr business park ruthin denbighshire LL15 1NJ | |
25 Jan 2007 | 288c | Director's particulars changed | |
25 Jan 2007 | 288c | Secretary's particulars changed | |
15 Jan 2007 | 88(2)R | Ad 28/04/06-05/07/06 £ si 150000@1=150000 £ ic 150000/300000 | |
28 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2006 | RESOLUTIONS |
Resolutions
|
|
28 Dec 2006 | 123 | £ nc 150000/300000 28/04/06 | |
11 Aug 2006 | 288a | New secretary appointed | |
11 Aug 2006 | 288b | Secretary resigned | |
31 Oct 2005 | AA | Total exemption small company accounts made up to 31 December 2004 |