- Company Overview for TFW (INT) LIMITED (06124795)
- Filing history for TFW (INT) LIMITED (06124795)
- People for TFW (INT) LIMITED (06124795)
- More for TFW (INT) LIMITED (06124795)
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 Jul 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Mar 2010 | DS01 | Application to strike the company off the register | |
10 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2010 | CONNOT | Change of name notice | |
04 Feb 2010 | AD01 | Registered office address changed from 8 Holyoake Road Wollaston Wellingborough Northants NN29 7RZ on 4 February 2010 | |
31 Jan 2010 | AA | Accounts for a dormant company made up to 28 February 2009 | |
08 Jul 2009 | 288b | Appointment Terminated Director and Secretary camaras calin | |
04 Jul 2009 | 287 | Registered office changed on 04/07/2009 from victory house 400 pavilion drive northampton business park northampton northants NN4 7PA | |
18 Jun 2009 | MA | Memorandum and Articles of Association | |
13 Jun 2009 | CERTNM | Company name changed the foreign bankers (int) LTD\certificate issued on 16/06/09 | |
01 May 2009 | 288c | Director's Change of Particulars / john dodd / 27/04/2009 / HouseName/Number was: 19, now: 39; Street was: birchfield road, now: sorrel close; Area was: , now: wootton; Post Code was: NN1 4RF, now: NN4 6EY | |
30 Mar 2009 | 288a | Secretary appointed richard hough | |
30 Mar 2009 | 287 | Registered office changed on 30/03/2009 from 19 birchfield road northampton northamptonshire NN1 4RF | |
23 Mar 2009 | 363a | Return made up to 22/02/09; full list of members | |
04 Mar 2009 | 287 | Registered office changed on 04/03/2009 from 3 the drive northampton northamptonshire NN1 4RY | |
02 Mar 2009 | 288a | Secretary appointed camaras marius calin | |
02 Mar 2009 | 288a | Director appointed camaras marius calin | |
02 Mar 2009 | 288b | Appointment Terminated Secretary richard hough | |
02 Mar 2009 | 288c | Director's Change of Particulars / john dodd / 25/02/2009 / HouseName/Number was: 17, now: 19; Street was: runnymead gdns, now: birchfield road; Post Code was: NN3 9SW, now: NN1 4RF | |
20 Feb 2009 | 288a | Secretary appointed richard hough | |
20 Feb 2009 | 288a | Director appointed john peter dodd | |
20 Feb 2009 | 288b | Appointment Terminated Director susan hudson | |
20 Feb 2009 | 288b | Appointment Terminated Secretary pasquale cerbelli | |
20 Feb 2009 | 287 | Registered office changed on 20/02/2009 from 8 holyoake road wollaston wellingborough NN29 7RZ |