- Company Overview for TFCL LIMITED (07307000)
- Filing history for TFCL LIMITED (07307000)
- People for TFCL LIMITED (07307000)
- More for TFCL LIMITED (07307000)
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) |
---|---|---|---|
12 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Nov 2012 | AR01 |
Annual return made up to 19 November 2012 with full list of shareholders
Statement of capital on 2012-11-23
|
|
06 Nov 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2012 | AA | Accounts for a dormant company made up to 31 July 2011 | |
19 Mar 2012 | AP01 | Appointment of Mr Graham Rees as a director on 1 March 2012 | |
19 Mar 2012 | AD01 | Registered office address changed from Suite 15930 Lower Ground Floor 145-157 st. John Street London EC1V 4PW England on 19 March 2012 | |
19 Mar 2012 | TM01 | Termination of appointment of Leonora Rose Johnston as a director on 1 March 2012 | |
19 Mar 2012 | TM02 | Termination of appointment of Leonora Rose Johnston as a secretary on 1 March 2012 | |
18 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Nov 2011 | AR01 | Annual return made up to 7 July 2011 with full list of shareholders | |
01 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2011 | AD01 | Registered office address changed from 101 Princess Street Manchester M1 6DD United Kingdom on 21 June 2011 | |
07 Jul 2010 | NEWINC | Incorporation |