- Company Overview for TGFP COMPANY SECRETARIES LIMITED (05997030)
- Filing history for TGFP COMPANY SECRETARIES LIMITED (05997030)
- People for TGFP COMPANY SECRETARIES LIMITED (05997030)
- More for TGFP COMPANY SECRETARIES LIMITED (05997030)
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 Apr 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jun 2009 | 288c | Director's Change of Particulars / benjamin reynolds / 05/06/2009 / HouseName/Number was: , now: 2; Street was: mansfield barn, now: the priors; Area was: fosse way harbury, now: 51 lillington road; Post Code was: CV33 9SR, now: CV32 6LD | |
25 Mar 2009 | 363a | Return made up to 13/11/08; full list of members | |
11 Sep 2008 | 363a | Return made up to 13/11/07; full list of members | |
11 Sep 2008 | 288b | Appointment Terminated Secretary ocs corporate secretaries LIMITED | |
11 Sep 2008 | 288b | Appointment Terminated Director ocs directors LIMITED | |
11 Sep 2008 | AA | Accounts made up to 30 November 2007 | |
21 Jul 2008 | 287 | Registered office changed on 21/07/2008 from 61 bedford street leamington spa CV32 5DN | |
09 Jun 2008 | 287 | Registered office changed on 09/06/2008 from nbacreative uk LIMITED minshull house 67 wellington road north, stockport, cheshire SK4 2LP | |
09 Jun 2008 | 288a | Director appointed benjamin robert reynolds | |
09 Jun 2008 | 288a | Secretary appointed timothy james forde | |
11 Apr 2008 | CERTNM | Company name changed nbacreative uk LIMITED\certificate issued on 15/04/08 | |
13 Nov 2006 | NEWINC | Incorporation |